About

Registered Number: 03916612
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Redcliff Court, Redcliff Road, Hessle, East Yorkshire, HU13 0EY

 

Having been setup in 2000, Intrasource Ltd have registered office in East Yorkshire, it's status is listed as "Active". We don't know the number of employees at Intrasource Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, David John 01 January 2014 - 1
NUNNS, Matthew Stephen 01 January 2015 - 1
HIRST, Daran Lee 28 January 2005 28 January 2009 1
JACQUES, Claire Louise 02 February 2009 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
RESOLUTIONS - N/A 28 September 2016
SH08 - Notice of name or other designation of class of shares 28 September 2016
RESOLUTIONS - N/A 23 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 26 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 16 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 06 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
MEM/ARTS - N/A 30 March 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 10 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 22 November 2000
395 - Particulars of a mortgage or charge 11 August 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2005 Outstanding

N/A

Legal and general charge 23 April 2004 Fully Satisfied

N/A

Mortgage debenture 25 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.