INTERGRAND UK LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RA

Company number 06766482
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address MERLIN WAY, QUARRY HILL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 4RA
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of INTERGRAND UK LIMITED are www.intergranduk.co.uk, and www.intergrand-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Intergrand Uk Limited is a Private Limited Company. The company registration number is 06766482. Intergrand Uk Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Intergrand Uk Limited is Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire De7 4ra. The company`s financial liabilities are £1.06k. It is £-0.35k against last year. The cash in hand is £97.17k. It is £65.25k against last year. And the total assets are £156.6k, which is £84.17k against last year. MCCROFT, John Everard is a Secretary of the company. FOWLER, Robert Charles is a Director of the company. MCCROFT, John Everard is a Director of the company. SOUTH, Patrick is a Director of the company. WALKER, Philip John is a Director of the company. Secretary ROGERS, Simon has been resigned. Director BIRCH, Richard Keith has been resigned. Director GROOMBRIDGE, Anthony Paul has been resigned. Director ROGERS, Simon has been resigned. Director WILSON, Roderick Jeremy has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


intergrand uk Key Finiance

LIABILITIES £1.06k
-25%
CASH £97.17k
+204%
TOTAL ASSETS £156.6k
+116%
All Financial Figures

Current Directors

Secretary
MCCROFT, John Everard
Appointed Date: 05 January 2015

Director
FOWLER, Robert Charles
Appointed Date: 05 January 2015
39 years old

Director
MCCROFT, John Everard
Appointed Date: 05 January 2015
62 years old

Director
SOUTH, Patrick
Appointed Date: 05 January 2015
44 years old

Director
WALKER, Philip John
Appointed Date: 05 January 2015
53 years old

Resigned Directors

Secretary
ROGERS, Simon
Resigned: 05 January 2015
Appointed Date: 05 December 2008

Director
BIRCH, Richard Keith
Resigned: 05 January 2015
Appointed Date: 05 December 2008
52 years old

Director
GROOMBRIDGE, Anthony Paul
Resigned: 05 January 2015
Appointed Date: 05 December 2008
71 years old

Director
ROGERS, Simon
Resigned: 05 January 2015
Appointed Date: 05 December 2008
44 years old

Director
WILSON, Roderick Jeremy
Resigned: 05 January 2015
Appointed Date: 05 December 2008
37 years old

Persons With Significant Control

Mr Christopher David Birch
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Charles Fowler
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Anthony Paul Groombridge
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Everard Mccroft
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Patrick South
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Philip John Walker
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

INTERGRAND UK LIMITED Events

11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

04 Mar 2015
Total exemption small company accounts made up to 31 July 2014
20 Jan 2015
Appointment of Mr John Everard Mccroft as a secretary on 5 January 2015
...
... and 26 more events
17 Dec 2009
Director's details changed for Mr Roderick Jeremy Wilson on 1 December 2009
17 Dec 2009
Director's details changed for Mr Anthony Paul Groombridge on 1 December 2009
17 Dec 2009
Director's details changed for Mr Richard Keith Birch on 1 December 2009
17 Dec 2009
Director's details changed for Mr Simon Rogers on 1 December 2009
05 Dec 2008
Incorporation