INTRACAVE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3YE

Company number 01799572
Status Active
Incorporation Date 13 March 1984
Company Type Private Limited Company
Address QFM HOUSE BRIGHTSIDE, ATLAS, SHEFFIELD, SOUTH YORKSHIRE, S9 3YE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Satisfaction of charge 4 in full. The most likely internet sites of INTRACAVE LIMITED are www.intracave.co.uk, and www.intracave.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Rotherham Central Rail Station is 4.2 miles; to Elsecar Rail Station is 7.1 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intracave Limited is a Private Limited Company. The company registration number is 01799572. Intracave Limited has been working since 13 March 1984. The present status of the company is Active. The registered address of Intracave Limited is Qfm House Brightside Atlas Sheffield South Yorkshire S9 3ye. . PATEL, Maya Bharat is a Secretary of the company. PATEL, Bharat Chandubhai is a Director of the company. PATEL, Maya Bharat is a Director of the company. Secretary TROTTER, Janet Ann has been resigned. Director GREGG, Sharon has been resigned. Director PARKIN, Harold has been resigned. Director PARKIN, Michael Andrew has been resigned. Director TROTTER, Alan has been resigned. Director TROTTER, Caroline has been resigned. Director TROTTER, Janet Ann has been resigned. Director TROTTER, Steven Christopher has been resigned. Director WINTER, Jamie Stephen Christopher has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PATEL, Maya Bharat
Appointed Date: 30 November 2011

Director
PATEL, Bharat Chandubhai
Appointed Date: 30 November 2011
61 years old

Director
PATEL, Maya Bharat
Appointed Date: 30 November 2011
60 years old

Resigned Directors

Secretary
TROTTER, Janet Ann
Resigned: 30 November 2011

Director
GREGG, Sharon
Resigned: 30 November 2011
Appointed Date: 01 January 1998
67 years old

Director
PARKIN, Harold
Resigned: 17 September 1993
96 years old

Director
PARKIN, Michael Andrew
Resigned: 20 September 2010
Appointed Date: 01 January 1998
61 years old

Director
TROTTER, Alan
Resigned: 30 November 2011
75 years old

Director
TROTTER, Caroline
Resigned: 30 November 2011
Appointed Date: 07 July 2009
39 years old

Director
TROTTER, Janet Ann
Resigned: 30 November 2011
72 years old

Director
TROTTER, Steven Christopher
Resigned: 30 November 2011
Appointed Date: 07 July 2009
45 years old

Director
WINTER, Jamie Stephen Christopher
Resigned: 30 November 2011
Appointed Date: 12 May 2009
47 years old

Persons With Significant Control

Fieldrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTRACAVE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Accounts for a medium company made up to 30 September 2015
29 Feb 2016
Satisfaction of charge 4 in full
29 Feb 2016
Satisfaction of charge 3 in full
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 75

...
... and 98 more events
03 Nov 1986
Accounts for a small company made up to 31 May 1986

03 Nov 1986
Return made up to 28/10/86; full list of members
16 Aug 1986
Memorandum and Articles of Association
13 Mar 1984
Incorporation
13 Mar 1984
Certificate of incorporation

INTRACAVE LIMITED Charges

2 September 2015
Charge code 0179 9572 0005
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 November 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south west side…
14 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 6 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at city road sheffield, south yorkshire title no syk…
3 April 1987
Legal mortgage
Delivered: 21 April 1987
Status: Satisfied on 29 January 1991
Persons entitled: National Westminster Bank PLC
Description: 704 city road, sheffield south yorkshire title no. Ywe…