Having been setup in 2002, Intercontrol Ltd are based in Whitchurch in Shropshire, it has a status of "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Iain | 14 February 2014 | - | 1 |
BROWN, George Campbell | 23 October 2002 | 04 July 2007 | 1 |
BROWN, Pauline Ann | 23 October 2002 | 04 July 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 23 October 2019 | |
CH01 - Change of particulars for director | 23 October 2019 | |
MR04 - N/A | 04 October 2019 | |
MR01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 26 October 2018 | |
MR01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
TM02 - Termination of appointment of secretary | 14 February 2014 | |
AAMD - Amended Accounts | 03 January 2014 | |
MR04 - N/A | 02 January 2014 | |
MR04 - N/A | 02 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 07 November 2013 | |
CH03 - Change of particulars for secretary | 31 October 2013 | |
AD01 - Change of registered office address | 28 October 2013 | |
MR04 - N/A | 26 April 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 18 October 2010 | |
AA - Annual Accounts | 24 December 2009 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
363a - Annual Return | 26 October 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
AUD - Auditor's letter of resignation | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
287 - Change in situation or address of Registered Office | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
363a - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 29 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 30 October 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
225 - Change of Accounting Reference Date | 09 March 2003 | |
RESOLUTIONS - N/A | 28 October 2002 | |
RESOLUTIONS - N/A | 28 October 2002 | |
RESOLUTIONS - N/A | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
NEWINC - New incorporation documents | 23 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2019 | Outstanding |
N/A |
A registered charge | 25 April 2018 | Fully Satisfied |
N/A |
Legal charge | 22 March 2013 | Fully Satisfied |
N/A |
Debenture | 31 August 2007 | Fully Satisfied |
N/A |
Debenture | 28 March 2003 | Fully Satisfied |
N/A |