UKBizDB.co.uk

INTRACROP LIMITED

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

This company is commonly known as Intracrop Limited. The company was founded 15 years ago and was given the registration number 06830076. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTRACROP LIMITED
Company Number:06830076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 February 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 January 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary09 June 2016Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Secretary21 August 2009Active
31b, Lenton Road, The Park, Nottingham, Uk, NG7 1DT

Director25 February 2009Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Director23 March 2010Active
Frisel House, Gravelly Lane, Fiskerton, Southwell, England, NG25 0UW

Director20 August 2014Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Director14 November 2011Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 August 2009Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Director21 August 2009Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Director31 March 2009Active
The Old Colliery, Staple Road, Wingham, Canterbury, United Kingdom, CT3 1LS

Director31 March 2009Active
24, Swallow Hill, Thurlby, Bourne, England, PE10 0JB

Director20 August 2014Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director25 February 2009Active

People with Significant Control

Frontier Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Associated British Foods Plc, Group Secretarial Department, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Change of name

Change of name notice.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Resolution

Resolution.

Download
2019-02-06Change of name

Change of name notice.

Download
2018-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.