This company is commonly known as Interica Limited. The company was founded 19 years ago and was given the registration number 05314139. The firm's registered office is in WELLS. You can find them at Unit A Underwood Business Park, Wookey Hole Road, Wells, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INTERICA LIMITED |
---|---|---|
Company Number | : | 05314139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Swan Business Park, Sandpit Road, Dartford, England, DA1 5ED | Secretary | 15 July 2021 | Active |
Unit 5 Swan Business Park, Sandpit Road, Dartford, England, DA1 5ED | Director | 22 February 2020 | Active |
66, Queen's Road, Aberdeen, United Kingdom, AB15 4YE | Secretary | 08 August 2011 | Active |
Willows Culross Avenue, Haywards Heath, RH16 1JF | Secretary | 15 December 2004 | Active |
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX | Secretary | 22 February 2020 | Active |
55 Oakfields, Crawley, RH10 7FN | Secretary | 12 January 2005 | Active |
66, Queens Road, Aberdeen, Scotland, AB15 4YE | Corporate Secretary | 19 July 2010 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 21 February 2013 | Active |
The White House, Station Road, Isfield, Uckfield, United Kingdom, TN22 5UJ | Director | 12 January 2005 | Active |
Willows Culross Avenue, Haywards Heath, RH16 1JF | Director | 15 December 2004 | Active |
Unit A, Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF | Director | 22 February 2020 | Active |
754 Thistlewood Drive, Houston, Usa, | Director | 14 January 2005 | Active |
1, London Wall, London, EC2Y 5AB | Director | 19 July 2010 | Active |
1 The Boundary, Langton Green, Tunbridge Wells, TN3 0YA | Director | 15 December 2004 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Director | 01 July 2015 | Active |
55 Oakfields, Crawley, RH10 7FN | Director | 12 January 2005 | Active |
20 Durkins Road, East Grinstead, RH19 2ER | Director | 12 January 2005 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Director | 31 May 2012 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Director | 05 February 2013 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Director | 05 February 2013 | Active |
1, London Wall, London, Uk, EC2Y 5AB | Director | 15 June 2011 | Active |
66, Queens Road, Aberdeen, AB15 4YE | Director | 19 July 2010 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Director | 15 December 2016 | Active |
Tanygraig Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Officers | Appoint person secretary company with name date. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.