Company Information for INTERCITY AGENCIES LIMITED
MCGUIRE & FARRY LIMITED, EMEROON HOUSE, CARRYDUFF, BELFAST, DOWN, BT8 8DN,
|
Company Registration Number
NI605747
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTERCITY AGENCIES LIMITED | ||
Legal Registered Office | ||
MCGUIRE & FARRY LIMITED EMEROON HOUSE CARRYDUFF BELFAST DOWN BT8 8DN Other companies in BT8 | ||
Previous Names | ||
|
Company Number | NI605747 | |
---|---|---|
Company ID Number | NI605747 | |
Date formed | 2011-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB517156650 |
Last Datalog update: | 2024-03-06 05:33:27 |
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 | ||
---|---|---|---|---|
INTERCITY AGENCIES PRIVATE LIMITED | 40 WOMESH CHANDRA BANERJEE STREET KOLKATA West Bengal 700006 | ACTIVE | Company formed on the 2010-04-10 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR DAVID BUCHANAN |
||
WILLIAM HAMILTON CRYMBLE |
||
MICHAEL EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINE & TRUCK (N.I.) LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-01 | Active | |
ENGINE & TRUCK (N.I.) LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-01 | Active | |
ENGINE & TRUCK (N.I.) LIMITED | Director | 2017-06-12 | CURRENT | 2002-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES | ||
Change of details for Mr Michael Evans as a person with significant control on 2023-06-08 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVID BUCHANAN | |
PSC07 | CESSATION OF TREVOR DAVID BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EVANS | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-12 GBP 8 | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EVANS | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/09/15 | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HAMILTON CRYMBLE | |
AA01 | Current accounting period shortened from 31/01/12 TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 31/01/2011 | |
CERTNM | COMPANY NAME CHANGED LOUGHVIEW ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
RES13 | TRANSFER & RAISING OF SHARES 17/01/2011 | |
AP01 | DIRECTOR APPOINTED MR TREVOR DAVID BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
|
|
|
|
|
|
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 INTERCITY AGENCIES LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as INTERCITY AGENCIES 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. |