UKBizDB.co.uk

INTETRADE LIMITED

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

This company is commonly known as Intetrade Limited. The company was founded 19 years ago and was given the registration number 05401368. The firm's registered office is in MILTON KEYNES. You can find them at 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:INTETRADE LIMITED
Company Number:05401368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 Sherbourne Court, Ludlow Road, Maidenhead, England, SL6 2RS

Secretary01 March 2022Active
12, The Green, Newport Pagnell, England, MK16 0JW

Director17 May 2019Active
12, The Green, Newport Pagnell, United Kingdom, MK16 0JW

Director22 March 2005Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU

Director03 August 2021Active
12, The Green, Newport Pagnell, England, MK16 0JW

Director01 July 2015Active
12, The Green, Newport Pagnell, England, MK16 0JW

Secretary14 November 2017Active
12, The Green, Newport Pagnell, England, MK16 0JW

Secretary01 July 2015Active
8 Peterborough Gate, Willen Park, Milton Keynes, MK15 9JB

Secretary22 March 2005Active
12, The Green, Newport Pagnell, England, MK16 0JW

Secretary10 June 2016Active
12, The Green, Newport Pagnell, United Kingdom, MK16 0JW

Secretary01 January 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary22 March 2005Active
12, The Green, Newport Pagnell, United Kingdom, MK16 0JW

Director22 March 2005Active
No. 16 Les Albitias,, La Plantation, Marguery, Mauritius,

Director22 March 2005Active
12, The Green, Newport Pagnell, United Kingdom, MK16 0JW

Director22 March 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director22 March 2005Active

People with Significant Control

Kbros Limited
Notified on:22 March 2017
Status:Active
Country of residence:England
Address:Orchard Bungalow, Oakley Green Road, Windsor, England, SL4 4QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person secretary company with name date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2021-12-27Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type small.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2017-11-16Officers

Appoint person secretary company with name date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.