Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERBULK (UK) HOLDINGS LIMITED
Company Information for

INTERBULK (UK) HOLDINGS LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03998320
Private Limited Company
Liquidation

Company Overview

About Interbulk (uk) Holdings Ltd
INTERBULK (UK) HOLDINGS LIMITED was founded on 2000-05-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Interbulk (uk) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERBULK (UK) HOLDINGS LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in HU3
 
Previous Names
UNITED TRANSPORT INTERNATIONAL LIMITED02/02/2009
Filing Information
Company Number 03998320
Company ID Number 03998320
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2020-07-10 00:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERBULK (UK) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERBULK (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KLAAS PIETER DEN HARTOGH
Director 2016-03-10
ABRAHAM CORNELIUS PAAPE
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS CUNNINGHAM
Director 2008-06-18 2016-03-10
LOEK FRANS JACOB KULLBERG
Director 2016-02-10 2016-03-10
LOUIS FRANS JACOB KULLBERG
Director 2013-11-01 2016-02-10
PETER ORVIS
Company Secretary 2008-07-11 2014-04-30
JACOBUS CORNELIS JOZEF VAN WISSEN
Director 2007-04-10 2013-10-31
WILLIAM JOHN THOMSON
Director 2007-04-10 2011-10-14
ALAN WILSON
Company Secretary 2004-06-28 2008-07-11
ALAN WILSON
Director 2004-06-28 2008-03-31
TIMOTHY JULIAN CARLISLE
Director 2002-04-25 2007-09-30
JOHN NEILSON ADAM MARSHALL
Director 2000-05-31 2007-03-15
VICTOR WILLIAM MARTIN
Director 2000-05-31 2007-03-15
NEIL JOHN MURPHY
Director 2000-06-01 2007-03-15
LESLIE PHILIP ROGERS
Director 2006-01-01 2007-03-15
JOHN THOMAS SNOOK
Director 2000-06-01 2007-03-15
NICHOLAS KEITH PEARCH
Director 2001-06-28 2005-05-31
TIMOTHY JOHN RICHARDS
Company Secretary 2001-06-28 2004-05-28
TIMOTHY JOHN RICHARDS
Director 2001-06-28 2004-05-28
ROELOF MOLENAAR
Company Secretary 2000-05-31 2002-06-06
KEITH WISE
Director 2000-06-01 2002-04-30
ROELOF MOLENAAR
Director 2000-05-31 2001-09-01
JOSEPH HOWARD STATON
Director 2000-05-31 2001-07-31
GERAINT WYNNE LLOYD
Company Secretary 2000-06-07 2000-06-09
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2000-05-22 2000-05-31
HILLGATE NOMINEES LIMITED
Nominated Director 2000-05-22 2000-05-31
HILLGATE SECRETARIAL LIMITED
Nominated Director 2000-05-22 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM CORNELIUS PAAPE BAILEE FREIGHT SERVICES LIMITED Director 2016-03-10 CURRENT 1987-03-26 Liquidation
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT EUROPE LIMITED Director 2016-03-10 CURRENT 1954-07-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE DEN HARTOGH UK LIMITED Director 2016-03-10 CURRENT 1974-05-28 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE LINERTECH SOLUTIONS LIMITED Director 2016-03-10 CURRENT 1980-10-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE DEN HARTOGH DRY BULK LOGISTICS LIMITED Director 2016-03-10 CURRENT 1981-10-15 Active
ABRAHAM CORNELIUS PAAPE UBC LIMITED Director 2016-03-10 CURRENT 1982-04-08 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE YARDBRACE LIMITED Director 2016-03-10 CURRENT 1985-01-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE IBC LOGISTICS SYSTEMS LIMITED Director 2016-03-10 CURRENT 1985-06-05 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE IBC LIMITED Director 2016-03-10 CURRENT 1987-03-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK SYSTEMS LIMITED Director 2016-03-10 CURRENT 1988-11-07 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UBC FLEXITANKS LIMITED Director 2016-03-10 CURRENT 1998-07-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT TANK CONTAINERS LIMITED Director 2016-03-10 CURRENT 1999-02-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE HILLGATE (XYZ) LIMITED Director 2016-03-10 CURRENT 1999-03-23 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK FREIGHT LIMITED Director 2016-03-10 CURRENT 2000-02-24 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED IFF LIMITED Director 2016-03-10 CURRENT 2000-03-09 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE INTERBULK CHINA HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-04-02 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE CLEANCAT TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2005-09-23 Liquidation
ABRAHAM CORNELIUS PAAPE LINERTECH LIMITED Director 2016-03-10 CURRENT 1990-04-06 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2002-02-22 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE INBULK TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2002-11-25 Active
ABRAHAM CORNELIUS PAAPE I.B.T. LIMITED Director 2016-03-10 CURRENT 1987-03-11 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK GROUP LIMITED Director 2016-03-09 CURRENT 2004-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-20AD02Register inspection address changed to 4 Beacon Way Hull HU3 4AE
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 4 Beacon Way Hull HU3 4AE
2020-05-18600Appointment of a voluntary liquidator
2020-05-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-28
2020-05-18LIQ01Voluntary liquidation declaration of solvency
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039983200008
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08RES13Resolutions passed:
  • Regulations 94 and 95 disapplied 19/12/2018
2018-12-11SH19Statement of capital on 2018-12-11 GBP 0.10
2018-12-11SH20Statement by Directors
2018-12-11CAP-SSSolvency Statement dated 07/12/18
2018-12-11RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 07/12/2018
  • Resolution of reduction in issued share capital
2018-12-11SH0107/12/18 STATEMENT OF CAPITAL GBP 1221610.70
2018-12-11RES14Resolutions passed:
  • Capitalise £3706 07/12/2018
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04RES13Resolutions passed:
  • Agreement 22/12/2016
  • ADOPT ARTICLES
2017-04-04RES01ADOPT ARTICLES 22/12/2016
2017-03-27RES13SHARES TRANSFERED 14/03/2017
2017-03-27RES01ALTER ARTICLES 14/03/2017
2017-03-27RES13THE SENOIR FACILITIES AGREEMENT 14/03/2017
2017-03-27RES01ALTER ARTICLES 14/03/2017
2017-01-16RES01ALTER ARTICLES 22/12/2016
2017-01-16MEM/ARTSARTICLES OF ASSOCIATION
2017-01-16RES01ALTER ARTICLES 11/04/2007
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039983200008
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039983200007
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1217885.842734
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-05AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LOEK FRANS JACOB KULLBERG
2016-03-11AP01DIRECTOR APPOINTED MR LOEK FRANS JACOB KULLBERG
2016-03-10AP01DIRECTOR APPOINTED MR ABRAHAM CORNELIUS PAAPE
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS KULLBERG
2016-03-10AP01DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1217885.842734
2015-11-13AR0108/11/15 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS FRANS JACOB KULLBERG / 01/02/2015
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1217885.842734
2014-12-19AR0108/11/14 FULL LIST
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM WARD HOUSE 127 HEDON ROAD HULL NORTH HUMBERSIDE HU9 1ND
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY PETER ORVIS
2014-03-13AP01DIRECTOR APPOINTED MR LOUIS FRANS JACOB KULLBERG
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1217885.842734
2013-12-06AR0108/11/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0108/11/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-02AR0108/11/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AR0108/11/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-02AR0108/11/09 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-31CERTNMCOMPANY NAME CHANGED UNITED TRANSPORT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-27288aDIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM
2008-12-02363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-21288aSECRETARY APPOINTED PETER ORVIS
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ALAN WILSON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILSON
2007-12-03363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-30RES13SENIOR FACILITIES AGREE 11/04/07
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-12RES13RE GUARANTEE AND DEBENT 15/03/07
2007-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04AUDAUDITOR'S RESIGNATION
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2006-11-08363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-24288bDIRECTOR RESIGNED
2005-06-23363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-11-30288bSECRETARY RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW SECRETARY APPOINTED
2004-06-24363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-28RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to INTERBULK (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-07
Resolution2020-05-07
Appointmen2020-05-07
Fines / Sanctions
No fines or sanctions have been issued against INTERBULK (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding COÖPERATIEVE RABOBANK U.A. AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2016-12-22 Outstanding COÖPERATIEVE RABOBANK U.A.
GUARANTEE & DEBENTURE 2007-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
DEED OF PLEDGE OF SHARES 2000-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING AS SECURITY TRUSTEE FOR AND ON BEHALFOF THE FINANCE PARTIES AND AS JOINT CREDITOR WITH EACH OF THE OTHER FINANCE PARTIES
DEED OF PLEDGE OF SHARES 2000-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING AS SECURITY TRUSTEE FOR AND ON BEHALFOF THE FINANCE PARTIES AND AS JOINT CREDITOR WITH EACH OF THE OTHER FINANCE PARTIES
GUARANTEE & DEBENTURE 2000-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE AGENT, THE BANKS, THE HEDGING BANKS AND THE INVESTORS (AS DEFINED)
DEED OF PLEDGE OF SHARES 2000-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDACTING AS SECURITY TRUSTEE FOR AND ON BEHALF OFTHE FINANCE PARTIES
DEED OF PLEDGE OF SHARES 2000-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDACTING AS SECURITY TRUSTEE FOR AND ON BEHALF OFTHE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of INTERBULK (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERBULK (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of INTERBULK (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERBULK (UK) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as INTERBULK (UK) HOLDINGS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where INTERBULK (UK) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyINTERBULK (UK) HOLDINGS LIMITEDEvent Date2020-05-07
 
Initiating party Event TypeResolution
Defending partyINTERBULK (UK) HOLDINGS LIMITEDEvent Date2020-05-07
 
Initiating party Event TypeAppointmen
Defending partyINTERBULK (UK) HOLDINGS LIMITEDEvent Date2020-05-07
Name of Company: INTERBULK (UK) HOLDINGS LIMITED Company Number: 03998320 Nature of Business: Freight transport by road Previous Name of Company: United Transport International Limited; Yardbrace Grou…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERBULK (UK) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERBULK (UK) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.