Background WavePink WaveYellow Wave

ITAL LOGISTICS LIMITED (04050576)

ITAL LOGISTICS LIMITED (04050576) is an active UK company. incorporated on 10 August 2000. with registered office in Heywood. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ITAL LOGISTICS LIMITED has been registered for 25 years. Current directors include DENTON, Philip David, DENTON-MORLEY, Dianne, EMSLEY, Dean and 5 others.

Company Number
04050576
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
Unit 1 Birch Business Park, Heywood, OL10 2SX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DENTON, Philip David, DENTON-MORLEY, Dianne, EMSLEY, Dean, HEAP, Derek Colin, MEARS, James Robert, MORRIS, Ashleigh Elizabeth, REES, Kurtis, WHITNEY, Michael Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITAL LOGISTICS LIMITED

ITAL LOGISTICS LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Heywood. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ITAL LOGISTICS LIMITED was registered 25 years ago.(SIC: 49410)

Status

active

Active since 25 years ago

Company No

04050576

LTD Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 1 Birch Business Park Whittle Lane Heywood, OL10 2SX,

Previous Addresses

Leestone Road Sharston Industrial Estate Sharston Manchester M22 4RB
From: 10 August 2000To: 3 December 2014
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 13
Funding Round
Feb 13
Loan Secured
Sept 14
Loan Secured
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
May 16
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

DENTON, Philip David

Active
8 Browgate, ClitheroeBB7 4NB
Born January 1962
Director
Appointed 10 Aug 2000

DENTON-MORLEY, Dianne

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1961
Director
Appointed 18 May 2016

EMSLEY, Dean

Active
Birch Business Park, HeywoodOL10 2SX
Born July 1983
Director
Appointed 28 Sept 2022

HEAP, Derek Colin

Active
Birch Business Park, HeywoodOL10 2SX
Born October 1973
Director
Appointed 03 Nov 2022

MEARS, James Robert

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1983
Director
Appointed 28 Sept 2022

MORRIS, Ashleigh Elizabeth

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1991
Director
Appointed 28 Sept 2022

REES, Kurtis

Active
Birch Business Park, HeywoodOL10 2SX
Born March 1980
Director
Appointed 28 Sept 2022

WHITNEY, Michael Robert

Active
Birch Business Park, HeywoodOL10 2SX
Born October 1969
Director
Appointed 28 Sept 2022

DENTON, Philip David

Resigned
Birch Business Park, HeywoodOL10 2SX
Secretary
Appointed 01 Apr 2004
Resigned 28 Sept 2022

GARRATT, David

Resigned
Mulberry Cottage, CreweCW4 8GD
Secretary
Appointed 10 Aug 2000
Resigned 01 Apr 2004

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 10 Aug 2000

CROSS, Robert William

Resigned
The Walled Garden, BlackburnBB2 7QA
Born July 1971
Director
Appointed 10 Aug 2000
Resigned 19 Aug 2015

GARRATT, David

Resigned
Mulberry Cottage, CreweCW4 8GD
Born March 1948
Director
Appointed 10 Aug 2000
Resigned 01 Apr 2004

HAY, Brian Peter

Resigned
Pownall Avenue, StockportSK7 2HE
Born February 1971
Director
Appointed 10 Aug 2000
Resigned 19 Aug 2015

TAGLIARENI, Roberto

Resigned
Via Olona 28, ItalyFOREIGN
Born April 1951
Director
Appointed 06 Dec 2000
Resigned 13 Feb 2013

Persons with significant control

1

Birch Business Park, Whittle Lane, HeywoodOL10 2SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Made Up Date
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Accounts With Made Up Date
20 March 2013
AAAnnual Accounts
Resolution
19 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Made Up Date
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Made Up Date
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
7 September 2009
363aAnnual Return
Accounts With Made Up Date
29 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Made Up Date
12 May 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts Amended With Made Up Date
6 July 2007
AAMDAAMD
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
3 December 2003
288cChange of Particulars
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
25 September 2001
288cChange of Particulars
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
288cChange of Particulars
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation