Company number 01428936
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address UNIT C VENTURE CRESCENT, MOTORWAY LINK INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-04-15
GBP 10,000
. The most likely internet sites of INTIME EXPRESS LIMITED are www.intimeexpress.co.uk, and www.intime-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Langley Mill Rail Station is 5.4 miles; to Kirkby in Ashfield Rail Station is 5.4 miles; to Duffield Rail Station is 8.2 miles; to Chesterfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intime Express Limited is a Private Limited Company.
The company registration number is 01428936. Intime Express Limited has been working since 13 June 1979.
The present status of the company is Active. The registered address of Intime Express Limited is Unit C Venture Crescent Motorway Link Industrial Estate Alfreton Derbyshire De55 7ra. The company`s financial liabilities are £35.79k. It is £-21.63k against last year. The cash in hand is £0.11k. It is £-104.96k against last year. And the total assets are £274.53k, which is £-32.55k against last year. MORRISSEY, Kevin John is a Director of the company. Secretary COULMAN, Paul has been resigned. Director COULMAN, David has been resigned. Director COULMAN, Paul has been resigned. Director HARTLEY, Paul Gregory has been resigned. Director MERRILLS, John has been resigned. The company operates in "Freight transport by road".
intime express Key Finiance
LIABILITIES
£35.79k
-38%
CASH
£0.11k
-100%
TOTAL ASSETS
£274.53k
-11%
All Financial Figures
Current Directors
Resigned Directors
Director
MERRILLS, John
Resigned: 29 May 2015
Appointed Date: 01 November 2011
67 years old
Persons With Significant Control
Mr Kevin John Morrissey
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm
INTIME EXPRESS LIMITED Events
01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 18 July 2016 with updates
15 Apr 2016
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-04-15
15 Apr 2016
Director's details changed for Mr Kevin John Morrissey on 15 April 2016
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
18 Jun 1987
Particulars of mortgage/charge
16 Apr 1987
Registered office changed on 16/04/87 from: rear of 53 church street south normanton derbyshire
22 Sep 1986
Full accounts made up to 30 April 1986
22 Sep 1986
Return made up to 01/07/86; full list of members
14 Jun 1986
Share capital
8 July 2015
Charge code 0142 8936 0003
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 November 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied
on 3 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied
on 3 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…