UKBizDB.co.uk

INTERCARS OF PENRITH LIMITED

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

This company is commonly known as Intercars Of Penrith Limited. The company was founded 19 years ago and was given the registration number 05395978. The firm's registered office is in PENRITH. You can find them at Unit 61 Gilwilly Road, Gilwilly Industrial Estate, Penrith, Cumbria. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:INTERCARS OF PENRITH LIMITED
Company Number:05395978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 61 Gilwilly Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Byrnes Close, Plumpton, Penrith, CA11 9PE

Secretary17 March 2005Active
Unit 61, Gilwilly Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BL

Director17 March 2005Active
2, Byrnes Close, Plumpton, Penrith, CA11 9PE

Director17 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 March 2005Active
7, Cypress Way, Penrith, United Kingdom, CA11 8UN

Director01 April 2005Active
2, Byrnes Close, Plumpton, Penrith, United Kingdom, CA11 9PE

Director01 January 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 March 2005Active

People with Significant Control

Mr Danny Joseph Crehan
Notified on:01 March 2023
Status:Active
Date of birth:January 1967
Nationality:British
Address:Unit 61, Gilwilly Road, Penrith, CA11 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Grant Thornborrow
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 61, Gilwilly Road, Penrith, CA11 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.