INTERCONTROL LIMITED
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 1QR

Company number 04570919
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address UNIT 5 MARLOWE COURT, WHITCHURCH BUSINESS PARK SHAKESPEARE WAY, WHITCHURCH, SHROPSHIRE, SY13 1QR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERCONTROL LIMITED are www.intercontrol.co.uk, and www.intercontrol.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Wrenbury Rail Station is 4.7 miles; to Prees Rail Station is 4.7 miles; to Wem Rail Station is 7.9 miles; to Nantwich Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercontrol Limited is a Private Limited Company. The company registration number is 04570919. Intercontrol Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Intercontrol Limited is Unit 5 Marlowe Court Whitchurch Business Park Shakespeare Way Whitchurch Shropshire Sy13 1qr. The company`s financial liabilities are £153.79k. It is £1.78k against last year. The cash in hand is £19.99k. It is £-14.2k against last year. And the total assets are £372.81k, which is £50.77k against last year. CRUTCHLEY, Steven Dennis is a Director of the company. MARSH, Iain is a Director of the company. Secretary BROWN, George Campbell has been resigned. Secretary WRIGHT, Paul Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, George Campbell has been resigned. Director BROWN, Pauline Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


intercontrol Key Finiance

LIABILITIES £153.79k
+1%
CASH £19.99k
-42%
TOTAL ASSETS £372.81k
+15%
All Financial Figures

Current Directors

Director
CRUTCHLEY, Steven Dennis
Appointed Date: 04 July 2007
63 years old

Director
MARSH, Iain
Appointed Date: 14 February 2014
46 years old

Resigned Directors

Secretary
BROWN, George Campbell
Resigned: 04 July 2007
Appointed Date: 23 October 2002

Secretary
WRIGHT, Paul Ian
Resigned: 14 February 2014
Appointed Date: 04 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
BROWN, George Campbell
Resigned: 04 July 2007
Appointed Date: 23 October 2002
82 years old

Director
BROWN, Pauline Ann
Resigned: 04 July 2007
Appointed Date: 23 October 2002
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Steven Dennis Crutchley
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

INTERCONTROL LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
27 Oct 2002
New director appointed
27 Oct 2002
New director appointed
23 Oct 2002
Secretary resigned
23 Oct 2002
Director resigned
23 Oct 2002
Incorporation

INTERCONTROL LIMITED Charges

22 March 2013
Legal charge
Delivered: 27 March 2013
Status: Satisfied on 2 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 5 marlowe court shakespeare way whitchurch shropshire…
31 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied on 26 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 2 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…