About

Registered Number: 03629937
Date of Incorporation: 11/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Butlers Cottage, Pentlow Hall, Cavendish, Suffolk, CO10 7SP

 

Having been setup in 1998, Intercity Print Financial Ltd has its registered office in Cavendish in Suffolk, it's status at Companies House is "Active". The current directors of this company are listed as Stuchfield, Valerie Susan, Stuchfield, John Edward, Stuchfield, Michael James Nicolas, Stuchfield, Valerie Susan, Lacey, Gloria Rose, Busby, Brian Robert, Lacey, Peter George, Mtr, Stuchfield, Clifford Roy, Wade, John Anthony at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUCHFIELD, John Edward 01 September 2012 - 1
STUCHFIELD, Michael James Nicolas 01 September 2012 - 1
STUCHFIELD, Valerie Susan 06 April 2015 - 1
BUSBY, Brian Robert 28 September 1998 31 January 2003 1
LACEY, Peter George, Mtr 11 September 1998 11 September 1998 1
STUCHFIELD, Clifford Roy 28 September 1998 21 June 2017 1
WADE, John Anthony 28 September 1998 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
STUCHFIELD, Valerie Susan 11 September 1998 - 1
LACEY, Gloria Rose 11 September 1998 11 September 1998 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 05 October 2014
CH03 - Change of particulars for secretary 05 October 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 September 2010
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
AA - Annual Accounts 18 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
225 - Change of Accounting Reference Date 16 October 1998
287 - Change in situation or address of Registered Office 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.