UKBizDB.co.uk

INTER MEDIATE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inter Mediate Group Limited. The company was founded 35 years ago and was given the registration number 02323506. The firm's registered office is in FARINGDON. You can find them at Sudbury House, 56 London Street, Faringdon, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTER MEDIATE GROUP LIMITED
Company Number:02323506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sudbury House, 56 London Street, Faringdon, Oxfordshire, England, SN7 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sudbury House, 56 London Street, Faringdon, England, SN7 7AA

Director23 February 1999Active
Sudbury House Limited, 56 London Street, Faringdon, England, SN7 7AA

Director10 June 2021Active
Sudbury House Limited, 56 London Street, Faringdon, England, SN7 7AA

Director10 June 2021Active
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG

Secretary-Active
Sudbury House, 56 London Street, Faringdon, England, SN7 7AA

Secretary23 February 1999Active
170 Mary Ann Road Tallmadge, Akron Ohio 44278, Usa, FOREIGN

Director09 December 1996Active
63 Cinques Road, Gamlingay, Sandy, SG19 3NW

Director17 January 1996Active
18 Black Horse Lane, Swavesey, Cambridge, CB4 5QR

Director-Active
The Old Vicarage, Cassington, Witney, OX8 1DW

Director19 February 1999Active
69 Ashton Close, Needingworth, St Ives, PE17 3UA

Director-Active
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG

Director-Active
26 Rookery Close, Great Chesterford, Saffron Walden, CB10 1QA

Director01 July 1998Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director01 December 1994Active
1 Cedar Copse, Bromley, BR1 2NY

Director01 December 1994Active
Flat 1, 111 Sutherland Avenue, London, W9 2QH

Director-Active
The Wildings Malacca Farm, West Clandon, Guildford, GU4 7UG

Director09 December 1996Active
2785 Wayne Street, Orville, Usa, FOREIGN

Director-Active
1 Ormond Road, Wantage, OX12 8EG

Director19 February 1999Active
New House Farm, Dorsington, Stratford On Avon, CV36 8AR

Director19 February 1999Active

People with Significant Control

Mr Roger Frederic Hancox
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:English
Country of residence:England
Address:Sudbury House, 56 London Street, Faringdon, England, SN7 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Legacy.

Download
2021-08-25Other

Legacy.

Download
2021-08-25Other

Legacy.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-10Accounts

Legacy.

Download
2020-09-10Other

Legacy.

Download
2020-09-10Other

Legacy.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.