Company NameInternational Distribution & Transport Limited
DirectorIan Wayne Davids
Company StatusActive
Company Number05645184
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ian Wayne Davids
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 9 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Alan Collins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Greenock Way
Rise Park
Romford
Essex
RM1 4RT
Director NameRussell Collins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House
Leaden Roding
Dunmow
CM6 1QX
Secretary NameDawn Michele Collins
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKing William House
Stortford Road
Leadeb Roding
Essex
CM6 1QX
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websiteidt-uk.com

Location

Registered AddressSecond Floor 9 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Id & T LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,676
Cash£21,580
Current Liabilities£176,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Director's details changed for Mr Ian Wayne Davids on 15 August 2022 (2 pages)
13 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
22 August 2022Registered office address changed from Flat 2 35 Queens Gardens Bayswater London W2 3AA England to Second Floor 9 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 22 August 2022 (1 page)
22 August 2022Change of details for Id & T Limited as a person with significant control on 15 August 2022 (2 pages)
7 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
10 November 2020Change of details for Id & T Limited as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Ian Wayne Davids on 10 November 2020 (2 pages)
25 June 2020Registered office address changed from Llandudno House Durham Road Sidcup Kent DA14 6LH England to Flat 2 35 Queens Gardens Bayswater London W2 3AA on 25 June 2020 (1 page)
16 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
25 January 2017Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Llandudno House Durham Road Sidcup Kent DA14 6LH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Llandudno House Durham Road Sidcup Kent DA14 6LH on 25 January 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Director's details changed for Ian Wayne Davids on 31 August 2012 (2 pages)
29 April 2013Director's details changed for Ian Wayne Davids on 31 August 2012 (2 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
29 September 2009Registered office changed on 29/09/2009 from 249 cranbrook road ilford essex IG1 4TG (1 page)
29 September 2009Registered office changed on 29/09/2009 from 249 cranbrook road ilford essex IG1 4TG (1 page)
14 September 2009Appointment terminated director russell collins (1 page)
14 September 2009Appointment terminated director alan collins (1 page)
14 September 2009Appointment terminated director russell collins (1 page)
14 September 2009Appointment terminated secretary dawn collins (1 page)
14 September 2009Appointment terminated secretary dawn collins (1 page)
14 September 2009Appointment terminated director alan collins (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 December 2007Secretary's particulars changed (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Secretary's particulars changed (1 page)
25 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 January 2007Return made up to 05/12/06; full list of members (7 pages)
20 January 2007Return made up to 05/12/06; full list of members (7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
10 February 2006Ad 31/01/06-31/01/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 2006Ad 31/01/06-31/01/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
5 December 2005Incorporation (15 pages)
5 December 2005Incorporation (15 pages)