UKBizDB.co.uk

INTREPID PROPCO LTD.

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

This company is commonly known as Intrepid Propco Ltd.. The company was founded 7 years ago and was given the registration number 10339527. The firm's registered office is in NUNEATON. You can find them at Unit 5, Whitacre Road Industrial Estate, Nuneaton, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTREPID PROPCO LTD.
Company Number:10339527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5, Whitacre Road Industrial Estate, Nuneaton, Warwickshire, England, CV11 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BP

Director22 August 2016Active
Unit 5, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BP

Director27 February 2020Active
Unit 5, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BP

Director22 August 2016Active

People with Significant Control

Mr Robert Harrison
Notified on:22 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 5, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Philip Greaves
Notified on:22 August 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:115, Milby Drive, Nuneaton, United Kingdom, CV11 6GD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

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

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.