CIT INTERNATIONAL FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CIT INTERNATIONAL FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451141

Incorporation date

27/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 J4, Stanhope Road, Camberley, Surrey GU15 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon22/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon19/11/2024
Registered office address changed from Unit 2 a/B Ridgeway Distribution Centre the Ridgeway Iver Buckinghamshire SL0 9JQ to Unit 9 J4, Stanhope Road Camberley Surrey GU15 3BW on 2024-11-19
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Philip Charles Badman on 2014-12-10
dot icon05/01/2015
Director's details changed for Mr Jason David Emmett on 2014-12-10
dot icon20/11/2014
Director's details changed for Mr Jason David Emmett on 2014-11-04
dot icon20/11/2014
Director's details changed for Mr Philip Charles Badman on 2014-11-04
dot icon19/11/2014
Registered office address changed from Unit 5 Mckay Trading Estate, Blackthorne Road Colnbrook Slough SL3 0AH to Unit 2 a/B Ridgeway Distribution Centre the Ridgeway Iver Buckinghamshire SL0 9JQ on 2014-11-19
dot icon17/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon06/03/2014
Auditor's resignation
dot icon24/12/2013
Termination of appointment of Karen Namihas as a secretary
dot icon24/12/2013
Termination of appointment of Jorge Namihas as a director
dot icon23/12/2013
Resolutions
dot icon20/12/2013
Appointment of Mr Philip Charles Badman as a director
dot icon20/12/2013
Appointment of Mr Jason David Emmett as a director
dot icon14/10/2013
Accounts for a small company made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/05/2013
Auditor's resignation
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon05/11/2012
Sub-division of shares on 2012-09-14
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2012-01-31
dot icon29/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/05/2011
Accounts for a medium company made up to 2011-01-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Jorge Namihas on 2010-06-06
dot icon16/06/2010
Registered office address changed from Unit 5 Mckay Trading Estate Blackthorne Road Colnbrook Slough SL3 0AH England on 2010-06-16
dot icon26/04/2010
Accounts for a small company made up to 2010-01-31
dot icon01/09/2009
Accounts for a small company made up to 2009-01-31
dot icon18/08/2009
Return made up to 06/06/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from unit 8 perth trading estate perth avenue slough berkshire SL1 4XX
dot icon09/10/2008
Return made up to 06/06/08; full list of members
dot icon09/10/2008
Location of register of members
dot icon05/06/2008
Return made up to 06/06/07; full list of members
dot icon05/06/2008
Location of register of members
dot icon04/06/2008
Accounts for a small company made up to 2008-01-31
dot icon15/05/2007
Accounts for a small company made up to 2007-01-31
dot icon22/06/2006
Return made up to 06/06/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2006-01-31
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2005-01-31
dot icon22/09/2004
Return made up to 06/06/04; full list of members
dot icon13/09/2004
Miscellaneous
dot icon09/08/2004
Particulars of contract relating to shares
dot icon09/08/2004
Ad 22/07/04--------- £ si 16000@1=16000 £ ic 64000/80000
dot icon24/05/2004
Accounts for a small company made up to 2004-01-31
dot icon29/10/2003
£ ic 80000/64000 17/09/03 £ sr 16000@1=16000
dot icon02/07/2003
Return made up to 06/06/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2003-01-31
dot icon16/06/2002
Accounts for a small company made up to 2002-01-31
dot icon10/06/2002
Return made up to 06/06/02; full list of members
dot icon18/06/2001
Return made up to 06/06/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2001-01-31
dot icon30/06/2000
Accounts for a small company made up to 2000-01-31
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon16/06/1999
Return made up to 06/06/99; no change of members
dot icon29/06/1998
Return made up to 06/06/98; no change of members
dot icon15/06/1998
Accounts for a small company made up to 1998-01-31
dot icon08/10/1997
Return made up to 06/06/97; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1997-01-31
dot icon20/08/1996
Return made up to 06/06/96; no change of members
dot icon19/05/1996
Accounts for a small company made up to 1996-01-31
dot icon11/08/1995
Accounts for a small company made up to 1995-01-31
dot icon08/06/1995
Return made up to 06/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 06/06/94; full list of members
dot icon25/05/1994
Accounts for a small company made up to 1994-01-31
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon08/07/1993
Director resigned
dot icon09/06/1993
Return made up to 06/06/93; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1993-01-31
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon31/03/1993
Auditor's resignation
dot icon22/07/1992
Return made up to 06/06/92; no change of members
dot icon22/07/1992
Full group accounts made up to 1992-01-31
dot icon21/11/1991
Full group accounts made up to 1991-01-31
dot icon08/08/1991
Return made up to 06/06/91; full list of members
dot icon30/08/1990
Full group accounts made up to 1990-01-31
dot icon30/08/1990
Return made up to 06/06/90; full list of members
dot icon14/12/1989
Full group accounts made up to 1989-01-31
dot icon14/12/1989
Return made up to 14/06/89; full list of members
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1988
Full accounts made up to 1988-01-31
dot icon14/12/1988
Return made up to 20/07/88; full list of members
dot icon17/06/1988
Registered office changed on 17/06/88 from: spaceregal centre coln estate old bath road colnbrook slough bucks SL3 0NJ
dot icon03/06/1988
Certificate of change of name
dot icon02/03/1988
Return made up to 24/09/87; full list of members
dot icon25/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Return made up to 07/08/86; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-34.38 % *

* during past year

Cash in Bank

£259,461.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
188.28K
-
0.00
292.56K
-
2022
4
372.63K
-
0.00
395.38K
-
2023
4
315.82K
-
0.00
259.46K
-
2023
4
315.82K
-
0.00
259.46K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

315.82K £Descended-15.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.46K £Descended-34.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Charles Badman
Director
03/12/2013 - Present
2
Namihas, Karen
Secretary
28/04/1993 - 12/12/2013
-
Mr Jason David Emmett
Director
03/12/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIT INTERNATIONAL FREIGHT LIMITED

CIT INTERNATIONAL FREIGHT LIMITED is an(a) Active company incorporated on 27/09/1979 with the registered office located at Unit 9 J4, Stanhope Road, Camberley, Surrey GU15 3BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CIT INTERNATIONAL FREIGHT LIMITED?

toggle

CIT INTERNATIONAL FREIGHT LIMITED is currently Active. It was registered on 27/09/1979 .

Where is CIT INTERNATIONAL FREIGHT LIMITED located?

toggle

CIT INTERNATIONAL FREIGHT LIMITED is registered at Unit 9 J4, Stanhope Road, Camberley, Surrey GU15 3BW.

What does CIT INTERNATIONAL FREIGHT LIMITED do?

toggle

CIT INTERNATIONAL FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CIT INTERNATIONAL FREIGHT LIMITED have?

toggle

CIT INTERNATIONAL FREIGHT LIMITED had 4 employees in 2023.

What is the latest filing for CIT INTERNATIONAL FREIGHT LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2025-01-31.