UKBizDB.co.uk

INTRASALES (LYE LANE) LIMITED

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

This company is commonly known as Intrasales (lye Lane) Limited. The company was founded 26 years ago and was given the registration number 03436020. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House, Batchworth Place, Church Street, Rickmansworth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTRASALES (LYE LANE) LIMITED
Company Number:03436020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Batchworth House, Batchworth Place, Church Street, Rickmansworth, United Kingdom, WD3 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director16 December 2020Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director01 May 2018Active
1 Baytree Court, Hospital Hill, Chesham, HP5 1DX

Secretary07 October 1997Active
Batchworth House, Batchworth Place, Church Street, Rickmansworth, United Kingdom, WD3 1JE

Secretary24 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 1997Active
Urquhart House, 5 Beacon View, Northall, LU6 2BA

Director07 October 1997Active
6, Maurenu Iela, Aizkraukle, Latvia,

Director09 August 2014Active
6, Maurenu Iela, Aizkraukle, Latvia, LV5101

Director12 December 2011Active
8, Heath Court Farm, Grove Mill Lane, Watford, WD17 3TT

Director03 January 2009Active
1 Baytree Court, Hospital Hill, Chesham, HP5 1DX

Director18 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 1997Active

People with Significant Control

Mr George Mckenzie
Notified on:01 May 2018
Status:Active
Date of birth:November 1942
Nationality:American
Country of residence:United Kingdom
Address:C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Edward Hancock
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Pattisson House, Addison Road, Chesham, United Kingdom, HP5 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Kyle Beavis
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Pattisson House, Addison Road, Chesham, United Kingdom, HP5 2BD
Nature of control:
  • Ownership of shares 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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Address

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

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Address

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

Download
2019-12-27Officers

Appoint person secretary company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.