INTERCONICS LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 8SB

Company number 02112848
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address ATWORTH BUSINESS PARK, BATH ROAD ATWORTH, MELKSHAM, WILTSHIRE, SN12 8SB
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 60,000 . The most likely internet sites of INTERCONICS LIMITED are www.interconics.co.uk, and www.interconics.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-eight years and seven months. The distance to to Avoncliff Rail Station is 5.3 miles; to Freshford Rail Station is 5.9 miles; to Westbury (Wilts) Rail Station is 8.6 miles; to Dilton Marsh Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interconics Limited is a Private Limited Company. The company registration number is 02112848. Interconics Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Interconics Limited is Atworth Business Park Bath Road Atworth Melksham Wiltshire Sn12 8sb. The company`s financial liabilities are £1500.2k. It is £511.42k against last year. The cash in hand is £1514.9k. It is £294.57k against last year. And the total assets are £2132.68k, which is £419.6k against last year. ROSS, Alexander is a Secretary of the company. ROSS, Alexander is a Director of the company. WESTON, David John is a Director of the company. Secretary ERTMAN, Josef Tadeusz has been resigned. Secretary MOORHOUSE, Kate has been resigned. Director CARMELO, Sergi has been resigned. Director ERTMAN, Josef Tadeusz has been resigned. The company operates in "Manufacture of wiring devices".


interconics Key Finiance

LIABILITIES £1500.2k
+51%
CASH £1514.9k
+24%
TOTAL ASSETS £2132.68k
+24%
All Financial Figures

Current Directors

Secretary
ROSS, Alexander
Appointed Date: 21 April 2006

Director
ROSS, Alexander
Appointed Date: 01 December 1999
74 years old

Director
WESTON, David John
Appointed Date: 12 May 1987
63 years old

Resigned Directors

Secretary
ERTMAN, Josef Tadeusz
Resigned: 17 February 1999

Secretary
MOORHOUSE, Kate
Resigned: 21 April 2006
Appointed Date: 17 February 1998

Director
CARMELO, Sergi
Resigned: 04 November 2002
Appointed Date: 04 November 2002
60 years old

Director
ERTMAN, Josef Tadeusz
Resigned: 17 February 1999
75 years old

Persons With Significant Control

Mr Alexander Ross
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

INTERCONICS LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60,000

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60,000

...
... and 79 more events
29 Jun 1987
Company name changed torien LIMITED\certificate issued on 23/06/87

19 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1987
Registered office changed on 18/06/87 from: 124-128 city road london EC1V 2NJ

19 Mar 1987
Certificate of Incorporation

INTERCONICS LIMITED Charges

19 March 2001
Debenture
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Debenture
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: The Development Commission
Description: Fixed and floating charges over the undertaking and all…
4 May 1989
Single debenture
Delivered: 8 May 1989
Status: Satisfied on 6 August 1997
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland…
29 June 1987
Debenture
Delivered: 8 July 1987
Status: Satisfied on 25 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…