UKBizDB.co.uk

INTERCEDE 3000 LIMITED

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

This company is commonly known as Intercede 3000 Limited. The company was founded 19 years ago and was given the registration number 05376327. The firm's registered office is in SHEFFIELD. You can find them at Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTERCEDE 3000 LIMITED
Company Number:05376327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks, S35 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary05 September 2005Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director30 March 2019Active
41 Lyndon Avenue, Hatch End, Pinner, HA5 4QF

Secretary28 February 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary25 February 2005Active
Spencer House, Cambridge Road, Beaconsfield, HP9 1HW

Director25 April 2007Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director06 June 2017Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director23 November 2015Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director05 September 2005Active
Roebuck House Fallow End, Potters Heath, Welwyn, AL6 9SL

Director25 April 2007Active
15 Mardleywood, Oaklands, Welwyn, AL6 0UY

Director28 February 2005Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Director05 September 2005Active
10 Brookfield, Oxspring, Sheffield, S36 8WG

Director31 May 2007Active
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA

Director05 September 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director25 February 2005Active

People with Significant Control

Kellis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sir Wilfrid Newton House, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-24Officers

Change person secretary company with change date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2023-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Change of name

Certificate change of name company.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.