Established in 2002, Intercontrol Ltd has its registered office in Whitchurch in Shropshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Steven Dennis Crutchley/
1962-07 |
Individual person with significant control |
British/
England |
|
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 |