UKBizDB.co.uk

INTERMOBILSRLSERVICES LTD

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

This company is commonly known as Intermobilsrlservices Ltd. The company was founded 6 years ago and was given the registration number 11223999. The firm's registered office is in HENFIELD. You can find them at 41 Shoreham Road, The Henfield Business Park, Henfield, West Sussex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:INTERMOBILSRLSERVICES LTD
Company Number:11223999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:41 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, England, BN5 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB

Director04 January 2023Active
Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB

Director26 February 2018Active
Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB

Director01 March 2019Active
Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB

Director01 March 2019Active

People with Significant Control

Mr Stephen Charles Wood
Notified on:04 January 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Antonia Marie Fava
Notified on:01 March 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Ross Berkoff
Notified on:01 March 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph Fennell
Notified on:26 February 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Henfield Buisness Park, Henfield, United Kingdom, BN5 9SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.