This company is commonly known as Intrico Products Limited. The company was founded 20 years ago and was given the registration number 04974689. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | INTRICO PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04974689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 11 January 2019 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
Unit 1, Harrison's Farm Estate, Inglewhite Road, Goosnargh, Preston, England, PR3 2ED | Secretary | 24 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 2003 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 11 January 2019 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 11 January 2019 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
2 Stonefield Terrace, Moss Lane Garstang, Preston, PR3 1PD | Director | 24 November 2003 | Active |
2 Stonefield Terrace, Moss Lane Garstang, Preston, PR3 1PD | Director | 24 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 November 2003 | Active |
Millennium Coupling Company Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71a, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Mr. Calvin Whitewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Harrison's Farm Estate, Inglewhite Road, Preston, England, PR3 2ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.