Company Information for INTREPID ENTERPRISES LIMITED
Dane House, 26 Taylor Road, TAYLOR ROAD, Aylesbury, HP21 8DR,
|
Company Registration Number
03391023
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTREPID ENTERPRISES LIMITED | |
Legal Registered Office | |
Dane House, 26 Taylor Road TAYLOR ROAD Aylesbury HP21 8DR Other companies in HP20 | |
Company Number | 03391023 | |
---|---|---|
Company ID Number | 03391023 | |
Date formed | 1997-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 2023-04-30 | |
Latest return | 2021-06-24 | |
Return next due | 2022-07-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-07 01:44:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTREPID ENTERPRISES, INC. | 21 E. 40TH ST. Queens NEW YORK NY 10016 | Active | Company formed on the 1976-02-10 | |
Intrepid Enterprises LLC | 8911 Kennet Valley Rd Spring TX 77379 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-09-12 | |
Intrepid Enterprises LLC | Box 925 441 5th St Olathe CO 81425 | Delinquent | Company formed on the 2010-07-13 | |
INTREPID ENTERPRISES, LLC | 897 WHALEY RD. - NEW CARLISLE OH 45344 | Active | Company formed on the 2006-09-25 | |
INTREPID ENTERPRISES, LLC | 15320 CHERRYWOOD DRIVE RENO NV 89511 | Active | Company formed on the 2006-05-10 | |
INTREPID ENTERPRISES UNLIMITED, LLC | 1500 AVE F SUITE 3 ELY NV 89301 | Dissolved | Company formed on the 2007-09-21 | |
INTREPID ENTERPRISES GROUP, INC. | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Active | Company formed on the 2009-09-10 | |
INTREPID ENTERPRISES PTY LTD | Active | Company formed on the 1994-06-09 | ||
INTREPID ENTERPRISES INC. | Alberta | Active | Company formed on the 1996-06-19 | |
Intrepid Enterprises Technology | 2120 Linwood Ave S Santa Rosa CA 95404 | Active | Company formed on the 2015-08-04 | |
Intrepid Enterprises, Inc. | Delaware | Unknown | ||
Intrepid Enterprises Corp. | 14003 Palawan Way #201 Marina Del Rey CA 90292 | FTB Suspended | Company formed on the 2003-07-16 | |
Intrepid Enterprises LLC | Delaware | Unknown | ||
Intrepid Enterprises LLP | Delaware | Unknown | ||
INTREPID ENTERPRISES, INCORPORATED | ATTORNEY AT LAW FORT WALTON BEACH FL 32548 | Inactive | Company formed on the 1978-03-06 | |
INTREPID ENTERPRISES INC. | 319 E MONTGOMERY AVE SPOKANE WA 992072223 | Active | Company formed on the 2017-09-01 | |
INTREPID ENTERPRISES LIMITED | Dissolved | Company formed on the 1978-02-03 | ||
INTREPID ENTERPRISES, INC. | PO BOX 1298 HARVEY LA 70059 | Active | Company formed on the 1974-02-22 | |
Intrepid Enterprises LLC | 591 ponderosa lane Woddland Park CO 80863 | Delinquent | Company formed on the 2018-07-17 | |
INTREPID ENTERPRISES INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IRIS GOUGH |
||
MICHAEL JOHN GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA DOHERTY |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael John Gough on 2020-07-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GOUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Gough on 2014-04-04 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Gough on 2010-06-24 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 24/06/09; full list of members | |
288c | Director's change of particulars / michael gough / 26/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/97 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 14/08/97 | |
88(2)R | AD 14/08/97--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTREPID ENTERPRISES LIMITED
INTREPID ENTERPRISES LIMITED owns 1 domain names.
consultsap.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTREPID ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |