About

Registered Number: 08376149
Date of Incorporation: 25/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Leigh House, St. Pauls Street, Leeds, LS1 2JT,

 

Based in Leeds, Intercash Prepaid Ltd was established in 2013, it has a status of "Active". There are 8 directors listed as Chancery Secretaries Limited, Mounter, Lucy, Segev, Patrick, Amber Services Limited, Bentinck Secretaries Limited, Fedelta Secretarial Limited, Connolly, Georgina Sarah, Stopford, Katy Nicola for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTER, Lucy 28 September 2018 - 1
SEGEV, Patrick 06 February 2013 - 1
CONNOLLY, Georgina Sarah 25 January 2013 06 February 2013 1
STOPFORD, Katy Nicola 25 January 2013 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CHANCERY SECRETARIES LIMITED 29 January 2020 - 1
AMBER SERVICES LIMITED 26 February 2013 21 April 2016 1
BENTINCK SECRETARIES LIMITED 21 April 2016 09 March 2018 1
FEDELTA SECRETARIAL LIMITED 09 March 2018 18 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
RP04CS01 - N/A 04 June 2020
CS01 - N/A 10 February 2020
AP04 - Appointment of corporate secretary 10 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP04 - Appointment of corporate secretary 14 March 2018
AD01 - Change of registered office address 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 01 February 2017
TM02 - Termination of appointment of secretary 10 October 2016
AP04 - Appointment of corporate secretary 10 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 07 October 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 04 June 2013
CH04 - Change of particulars for corporate secretary 12 April 2013
AP04 - Appointment of corporate secretary 26 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AA01 - Change of accounting reference date 01 February 2013
NEWINC - New incorporation documents 25 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.