UKBizDB.co.uk

INTERCOUNTY DISTRIBUTION LIMITED

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

This company is commonly known as Intercounty Distribution Limited. The company was founded 43 years ago and was given the registration number 01542002. The firm's registered office is in ELLISTOWN. You can find them at Pall-ex House, Victoria Road, Ellistown, Leicestershire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:INTERCOUNTY DISTRIBUTION LIMITED
Company Number:01542002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pall-ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director18 April 2017Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director10 March 2020Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director12 May 2020Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director12 May 2020Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director23 October 2020Active
3 Old Orchard Close, Marhamchurch, Bude, EX23 0EJ

Secretary31 December 2006Active
Coombe Cottage, South Hill, Callington, PL17 7LT

Secretary-Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Secretary31 December 2014Active
Mawgan House, Tavistock Road, Launceston, PL15 9HG

Director-Active
Pall-Ex House, Victoria Road, Ellistown, United Kingdom, LE67 1FH

Director12 October 2012Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director26 August 2016Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director02 May 2017Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director02 May 2017Active
Pall-Ex House, Victoria Road, Ellistown, United Kingdom, LE67 1FH

Director12 October 2012Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director30 August 2018Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director08 September 2017Active

People with Significant Control

Pall-Ex (U.K.) Limited
Notified on:12 November 2019
Status:Active
Country of residence:United Kingdom
Address:Pall-Ex House, Victoria Road, Coalville, United Kingdom, LE67 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hilary Lorraine Devey
Notified on:05 November 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Pall-Ex House, Victoria Road, Ellistown, LE67 1FH
Nature of control:
  • Significant influence or control as firm

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
2024-03-04Accounts

Accounts with accounts type small.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Change account reference date company previous shortened.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.