About

Registered Number: 06537107
Date of Incorporation: 18/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 82 Reddish Road, Stockport, Cheshire, SK5 7QU

 

Having been setup in 2008, Intracar Ltd has its registered office in Cheshire. There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Charlotte Kay 10 August 2009 - 1
JONES, Iain Christopher 02 April 2008 - 1
FORM 10 DIRECTORS FD LTD 18 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 18 March 2008 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
225 - Change of Accounting Reference Date 11 June 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
RESOLUTIONS - N/A 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.