About

Registered Number: 04570919
Date of Incorporation: 23/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Marlowe Court, Whitchurch Business Park Shakespeare Way, Whitchurch, Shropshire, SY13 1QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.