UKBizDB.co.uk

INTERMEX LIMITED

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

This company is commonly known as Intermex Limited. The company was founded 29 years ago and was given the registration number 02974537. The firm's registered office is in BASINGSTOKE. You can find them at Springpark House, Basing View, Basingstoke, Hampshire. This company's SIC code is 24520 - Casting of steel.

Company Information

Name:INTERMEX LIMITED
Company Number:02974537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 New Greenham Park, Greenham Business Park, Greenham, Thatcham, England, RG19 6HW

Director19 July 2021Active
21 Widgeons, Alton, GU34 2JY

Secretary06 December 1994Active
79, New Greenham Park, Newbury, United Kingdom, RG19 6HW

Secretary01 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
Watermill Studios, 48, Middlebridge Street, Romsey, England, SO51 8HL

Director19 July 2021Active
Byways Basingstoke Road, Alton, GU34 1QB

Director06 December 1994Active
79, New Greenham Park, Newbury, United Kingdom, RG19 6HW

Director07 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

Jupiter Capital Ltd
Notified on:20 January 2022
Status:Active
Country of residence:England
Address:48, Middlebridge Street, Romsey, England, SO51 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Andrew Hunt
Notified on:01 August 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Watermill Studios,, 48 Middlebridge Street, Romsey, England, SO51 8HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nigel Blair Pope
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:79, New Greenham Park, Newbury, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Patricia Diane Notarmarco
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:Italian
Country of residence:United Kingdom
Address:79, New Greenham Park, Newbury, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation disclaimer notice.

Download
2023-11-14Insolvency

Liquidation disclaimer notice.

Download
2023-11-01Address

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

Download
2023-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-01Resolution

Resolution.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Address

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

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-03Address

Change sail address company with old address new address.

Download
2021-12-03Address

Change sail address company with new address.

Download
2021-12-03Address

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

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.