UKBizDB.co.uk

INTRA-PROJECT LIMITED

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

This company is commonly known as Intra-project Limited. The company was founded 24 years ago and was given the registration number 03955330. The firm's registered office is in BRIGHTON. You can find them at 4 Frederick Terrace, Frederick Place, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTRA-PROJECT LIMITED
Company Number:03955330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Secretary05 April 2000Active
4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX

Director09 September 2016Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director05 April 2000Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director05 April 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 March 2000Active
4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX

Director09 September 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 March 2000Active

People with Significant Control

Mr Dennis Stanley Shefford
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Joan Shefford
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.