About

Registered Number: 04641826
Date of Incorporation: 20/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1b Norton House, Fircroft Way, Edenbridge, TN8 6EL,

 

Having been setup in 2003, Intopool Direct Ltd are based in Edenbridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Epsom, Juliette Nancy, Epsom, Henry Edmund in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSOM, Henry Edmund 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EPSOM, Juliette Nancy 30 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 July 2018
MR04 - N/A 24 July 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 06 November 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 13 August 2014
MR01 - N/A 04 April 2014
RP04 - N/A 21 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 10 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
CERTNM - Change of name certificate 13 October 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Fixed and floating charge 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.