INSIGHT TRANS LOGISTICS LTD
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 05314813
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of INSIGHT TRANS LOGISTICS LTD are www.insighttranslogistics.co.uk, and www.insight-trans-logistics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and ten months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Trans Logistics Ltd is a Private Limited Company. The company registration number is 05314813. Insight Trans Logistics Ltd has been working since 16 December 2004. The present status of the company is Active. The registered address of Insight Trans Logistics Ltd is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. The company`s financial liabilities are £34.95k. It is £-0.07k against last year. The cash in hand is £8.57k. It is £5.84k against last year. And the total assets are £810.24k, which is £155.15k against last year. WALKER, George Fredrick is a Secretary of the company. WALKER, Stephen Andrew is a Director of the company. Secretary THRUSTON, Thaedra has been resigned. Secretary CS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director THRUSTON, Thaedra has been resigned. The company operates in "Freight transport by road".


insight trans logistics Key Finiance

LIABILITIES £34.95k
-1%
CASH £8.57k
+213%
TOTAL ASSETS £810.24k
+23%
All Financial Figures

Current Directors

Secretary
WALKER, George Fredrick
Appointed Date: 16 February 2007

Director
WALKER, Stephen Andrew
Appointed Date: 28 July 2005
60 years old

Resigned Directors

Secretary
THRUSTON, Thaedra
Resigned: 16 February 2007
Appointed Date: 29 July 2005

Secretary
CS COMPANY SERVICES LIMITED
Resigned: 29 July 2005
Appointed Date: 16 December 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Director
THRUSTON, Thaedra
Resigned: 16 February 2007
Appointed Date: 16 December 2004
48 years old

Persons With Significant Control

Mr Stephen Andrew Walker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

INSIGHT TRANS LOGISTICS LTD Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 32 more events
15 Aug 2005
Registered office changed on 15/08/05 from: tudor house, green close lane, loughborough, leicestershire, LE11 5AS
10 Aug 2005
Secretary resigned
16 Dec 2004
New secretary appointed
16 Dec 2004
Secretary resigned
16 Dec 2004
Incorporation

INSIGHT TRANS LOGISTICS LTD Charges

15 September 2010
All assets debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 4 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2005
Floating charge
Delivered: 28 September 2005
Status: Satisfied on 10 September 2010
Persons entitled: State Securities PLC
Description: All assets and undertaking of the company.