About

Registered Number: 05493861
Date of Incorporation: 28/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 35 Crabtree Hill, Little Eaton, Derby, DE21 5DL

 

Founded in 2005, Inter-county Paramedic Ltd has its registered office in Derby. We don't know the number of employees at the business. This company has 2 directors listed as Stevens, Marc William, Stevens, Sharon Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Marc William 29 June 2005 - 1
STEVENS, Sharon Jane 29 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 17 July 2006
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.