UKBizDB.co.uk

INTERCAR TRADING LIMITED

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

This company is commonly known as Intercar Trading Limited. The company was founded 23 years ago and was given the registration number 04058367. The firm's registered office is in LONDON. You can find them at 13 John Prince's Street, 2nd Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERCAR TRADING LIMITED
Company Number:04058367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:13 John Prince's Street, 2nd Floor, London, W1G 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, John Prince's Street, 2nd Floor, London, England, W1G 0JR

Corporate Secretary14 January 2015Active
13, John Prince's Street, 2nd Floor, London, W1G 0JR

Director10 August 2018Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Secretary30 December 2003Active
7, Welbeck Street, London, United Kingdom, W1G 9YE

Corporate Secretary31 March 2011Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary23 August 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary20 November 2004Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary02 February 2009Active
12 Kennedy Avenue,, Kenedy Business Centre, Floor 2, Nicosia, Cyprus,

Director20 November 2004Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director30 August 2001Active
Apt 328 48 Bld, 2 Lavochkina Street, Moscow, Russia,

Director24 August 2000Active
14, Armenias Avenue,, Flat 3, Strovolos, Cyprus,

Director10 April 2008Active
13, John Prince's Street, 2nd Floor, London, United Kingdom, W1G 0JR

Director14 January 2015Active
Karystias 4, Kato Polemidihia, Limassol, Cyprus, 4152

Director03 January 2011Active
Nicou Evagorou 5, Limassol, Cyprus, CY-3091

Director03 January 2011Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director23 August 2000Active

People with Significant Control

Mr Sergey Lazarev
Notified on:22 September 2021
Status:Active
Date of birth:April 1965
Nationality:Russian
Address:13, John Prince's Street, London, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yuriy Yarigin
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Russian
Address:13, John Prince's Street, London, W1G 0JR
Nature of control:
  • Significant influence or control

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
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Accounts

Accounts amended with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.