Warning: file_put_contents(c/b2f4a98675e9ce47a068471812339977.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Intrico Products Limited, PR2 5BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTRICO PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director11 January 2019Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Unit 1, Harrison's Farm Estate, Inglewhite Road, Goosnargh, Preston, England, PR3 2ED

Secretary24 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 2003Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director11 January 2019Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director11 January 2019Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
2 Stonefield Terrace, Moss Lane Garstang, Preston, PR3 1PD

Director24 November 2003Active
2 Stonefield Terrace, Moss Lane Garstang, Preston, PR3 1PD

Director24 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-04-11Address

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

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Address

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

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Address

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

Download

Copyright © 2024. All rights reserved.