About

Registered Number: 07550820
Date of Incorporation: 03/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

 

Based in Trentham, Stoke On Trent, Intercede Holdco Ltd was founded on 03 March 2011, it has a status of "Active". There are 2 directors listed as Sherry, Jonathan Steven, Mitre Directors Limited for Intercede Holdco Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRE DIRECTORS LIMITED 03 March 2011 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SHERRY, Jonathan Steven 13 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 05 March 2018
SH01 - Return of Allotment of shares 08 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 20 April 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 March 2017
SH03 - Return of purchase of own shares 30 December 2016
SH06 - Notice of cancellation of shares 02 December 2016
RESOLUTIONS - N/A 15 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2016
SH19 - Statement of capital 15 November 2016
CAP-SS - N/A 15 November 2016
TM01 - Termination of appointment of director 11 November 2016
MR04 - N/A 09 May 2016
AA - Annual Accounts 08 May 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 July 2013
RESOLUTIONS - N/A 15 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
SH01 - Return of Allotment of shares 15 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 04 November 2011
SH01 - Return of Allotment of shares 17 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
RESOLUTIONS - N/A 03 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
AD01 - Change of registered office address 21 April 2011
AA01 - Change of accounting reference date 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
CERTNM - Change of name certificate 14 April 2011
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Debenture 19 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.