About

Registered Number: 04974689
Date of Incorporation: 24/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Based in Preston, Intrico Products Ltd was established in 2003. 1-10 people work at this company. This business has 4 directors listed in the Companies House registry. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Christopher Frank 11 January 2019 - 1
DRING, Richard James 11 January 2019 11 January 2019 1
WHITEWOOD, Calvin 24 November 2003 11 January 2019 1
WHITEWOOD, Catherine Jane 24 November 2003 11 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 11 July 2019
MR01 - N/A 08 February 2019
AD01 - Change of registered office address 25 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
PSC02 - N/A 24 January 2019
AD01 - Change of registered office address 24 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM02 - Termination of appointment of secretary 21 January 2019
PSC07 - N/A 21 January 2019
AD01 - Change of registered office address 21 January 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 November 2017
PSC04 - N/A 16 November 2017
CH03 - Change of particulars for secretary 16 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
225 - Change of Accounting Reference Date 07 January 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.