INTERCEIL LIMITED
CAMBOIS


Company number 01626794
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address FAIRHOLME, RIDLEY TERRACE, CAMBOIS, BLYTH NE241QT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of INTERCEIL LIMITED are www.interceil.co.uk, and www.interceil.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-three years and six months. Interceil Limited is a Private Limited Company. The company registration number is 01626794. Interceil Limited has been working since 02 April 1982. The present status of the company is Active. The registered address of Interceil Limited is Fairholme Ridley Terrace Cambois Blyth Ne241qt. The company`s financial liabilities are £472k. It is £40.03k against last year. And the total assets are £1977.45k, which is £339.24k against last year. CROSS, Philip John is a Secretary of the company. JONES, Steven Robert is a Director of the company. Secretary LANNON, Michael John has been resigned. Director JONES, Josiah has been resigned. Director JONES, Maureen Anne has been resigned. Director LANNON, Michael John has been resigned. Director SCOTT, Michael Hornby has been resigned. The company operates in "Other building completion and finishing".


interceil Key Finiance

LIABILITIES £472k
+9%
CASH n/a
TOTAL ASSETS £1977.45k
+20%
All Financial Figures

Current Directors

Secretary
CROSS, Philip John
Appointed Date: 01 June 2000

Director
JONES, Steven Robert
Appointed Date: 01 January 1992
57 years old

Resigned Directors

Secretary
LANNON, Michael John
Resigned: 01 June 2000

Director
JONES, Josiah
Resigned: 01 May 1994
86 years old

Director
JONES, Maureen Anne
Resigned: 01 May 1993
79 years old

Director
LANNON, Michael John
Resigned: 31 March 1994
83 years old

Director
SCOTT, Michael Hornby
Resigned: 31 October 1997
73 years old

Persons With Significant Control

Mr Josiah Jones Snr
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERCEIL LIMITED Events

28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

15 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
27 Nov 1987
Secretary resigned;new secretary appointed

05 May 1987
Particulars of mortgage/charge

11 Dec 1986
Registered office changed on 11/12/86 from: cambois house cambois northumberland

19 Sep 1986
Return made up to 08/08/86; full list of members

06 Aug 1986
Full accounts made up to 30 April 1986

INTERCEIL LIMITED Charges

29 April 1987
Fixed and floating charge
Delivered: 5 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…