About

Registered Number: 04270759
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 38 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HB

 

Intercan Group Ltd was registered on 15 August 2001 and are based in Buckinghamshire, it's status is listed as "Active". There are 6 directors listed for Intercan Group Ltd. Currently we aren't aware of the number of employees at the Intercan Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AN, Shu 24 August 2017 - 1
MCKENZIE, Christopher Duncan 24 August 2017 - 1
MOORE, Richard 24 August 2017 - 1
STRODE, Peter 15 August 2001 - 1
EVANS, Nicolas 15 August 2001 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
STRODE, Victoria Clare 01 September 2006 24 August 2017 1

Filing History

Document Type Date
CS01 - N/A 23 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 08 November 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 May 2017
CH03 - Change of particulars for secretary 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 May 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 October 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2007
353 - Register of members 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
RESOLUTIONS - N/A 12 July 2006
AA - Annual Accounts 12 July 2006
RESOLUTIONS - N/A 06 July 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2012 Outstanding

N/A

Licence to assign and rent deposit deed 02 September 2009 Outstanding

N/A

Legal assignment 12 January 2008 Outstanding

N/A

Floating charge (all assets) 19 December 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 19 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.