This company is commonly known as Intacare Hygiene Supplies Limited. The company was founded 13 years ago and was given the registration number 07416216. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | INTACARE HYGIENE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 07416216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, Wales, NP44 3AU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU | Director | 22 October 2010 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU | Director | 11 October 2012 | Active |
Unit 1, Block 4, Ty Coch Way, Cwmbran, Wales, NP44 7EZ | Director | 11 October 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU | Director | 03 February 2017 | Active |
Unit 1, Block 4, Ty Coch Way, Cwmbran, Wales, NP44 7EZ | Director | 11 October 2012 | Active |
Unit 1, Block 4, Ty Coch Way, Cwmbran, Wales, NP44 7EZ | Director | 11 October 2012 | Active |
Mr James Alan Drew | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU |
Nature of control | : |
|
Mr Ian Gordon Logie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Ridgeway, Rayleigh, England, SS6 7BJ |
Nature of control | : |
|
Lisa Marie Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU |
Nature of control | : |
|
Shane John Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Capital | Capital return purchase own shares. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.