Background WavePink WaveYellow Wave

INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED (09138624)

INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED (09138624) is an active UK company. incorporated on 18 July 2014. with registered office in Haslemere. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED has been registered for 11 years. Current directors include OZTURK, Mustafa Saruhan.

Company Number
09138624
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2014
Age
11 years
Address
2-4 Petworth Road, Haslemere, GU27 2HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OZTURK, Mustafa Saruhan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED

INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Haslemere. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09138624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2-4 Petworth Road Haslemere, GU27 2HR,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England
From: 1 August 2022To: 18 July 2025
4 Heath Square Boltro Road Haywards Heath RH16 1BL England
From: 20 July 2017To: 1 August 2022
C/O Gillards 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England
From: 25 May 2016To: 20 July 2017
35 Beacon Drive Newton Abbot Devon TQ12 1GG
From: 15 June 2015To: 25 May 2016
9 Earlswood Park New Milton Hants BH25 5GY United Kingdom
From: 18 July 2014To: 15 June 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OZTURK, Mustafa Saruhan

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born July 1962
Director
Appointed 18 Jul 2014

ADAMS, Ian Maurice

Resigned
Beacon Drive, Newton AbbotTQ12 1GG
Secretary
Appointed 18 Jul 2014
Resigned 25 May 2016

ADAMS, Ian Maurice

Resigned
Beacon Drive, Newton AbbotTQ12 1GG
Born November 1966
Director
Appointed 22 Mar 2016
Resigned 25 May 2016

COTTER, William Jerome

Resigned
Nutcracker Drive,, Granbury76049
Born May 1941
Director
Appointed 18 Jul 2014
Resigned 22 Mar 2016

COTTER, William Jerome

Resigned
Nutcracker Drive, Granbury76049
Born May 1941
Director
Appointed 18 Jul 2014
Resigned 19 Feb 2021

OZTURK, Mustafa Saruhan

Resigned
Sheepfold Lane,, Amersham,HP7 9EJ
Born July 1962
Director
Appointed 18 Jul 2014
Resigned 22 Mar 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
2 August 2016
DS02DS02
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Gazette Notice Voluntary
2 August 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 July 2016
DS01DS01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Person Secretary Company With Change Date
3 August 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation