About

Registered Number: 04173867
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit I3a, Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB

 

Inter Ceramica Ltd was registered on 06 March 2001 with its registered office in North Yorkshire, it has a status of "Active". This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Robin Paul 06 March 2001 - 1
ELLIS, Peter 06 March 2001 31 January 2002 1
LEVENTHAL, Kirsteen Elizabeth 10 March 2009 04 April 2014 1
LEVENTHAL, Ross Louis 10 March 2009 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CHALLIS, Rebecca Jayne 06 April 2014 - 1
WORRALL, Beverley Anne 31 January 2002 04 April 2014 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 October 2014
AP03 - Appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 09 July 2007
363s - Annual Return 09 July 2007
AAMD - Amended Accounts 01 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 07 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Outstanding

N/A

Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.