UKBizDB.co.uk

INTERCEIL LIMITED

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

This company is commonly known as Interceil Limited. The company was founded 42 years ago and was given the registration number 01626794. The firm's registered office is in CAMBOIS. You can find them at Fairholme, Ridley Terrace, Cambois, Blyth. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:INTERCEIL LIMITED
Company Number:01626794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Fairholme, Ridley Terrace, Cambois, Blyth, NE24 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairholme, Ridley Terrace, Cambois, NE24 1QT

Secretary01 June 2000Active
Fairholme, Ridley Terrace, Cambois, NE24 1QT

Director14 April 2022Active
Fairholme, Ridley Terrace, Cambois, NE24 1QT

Director14 April 2022Active
Fairholme, Ridley Terrace, Cambois, NE24 1QT

Director14 April 2022Active
Fairholme, Ridley Terrace, Cambois, NE24 1QT

Director01 January 1992Active
2 Cheviot Way, Choppington, NE62 5BH

Secretary-Active
Cambois House, Cambois, Blyth, NE24 1SF

Director-Active
Cambois House, Cambois, Blyth, NE24 1SF

Director-Active
2 Cheviot Way, Choppington, NE62 5BH

Director-Active
12 Dorking Close, Blyth, NE24 3LX

Director-Active

People with Significant Control

Fairholme 1982 Limited
Notified on:26 January 2022
Status:Active
Country of residence:England
Address:Fairholme, Ridley Terrace, Blyth, England, NE24 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Josiah Jones Snr
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:Great Britain
Address:Greenacres, Milburn Terrace, Choppington, Great Britain, NE62 5UN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person secretary company with change date.

Download
2022-04-19Capital

Capital cancellation shares.

Download
2022-04-19Capital

Capital return purchase own shares.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-01Resolution

Resolution.

Download
2022-01-28Capital

Capital alter shares subdivision.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.