General information

Name:

Intchim Ltd

Office Address:

Vardons Wood Old Hollow Worth RH10 4TA Crawley

Number: 01201764

Incorporation date: 1975-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intchim began its operations in the year 1975 as a Private Limited Company with reg. no. 01201764. The company has operated for 49 years and the present status is active. The company's registered office is registered in Crawley at Vardons Wood Old Hollow. Anyone could also locate the firm by the postal code, RH10 4TA. This business's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Fri, 31st Mar 2023 is the last time the company accounts were reported.

Current directors listed by the following limited company include: Philip P. chosen to lead the company in 2006, Rebecca S. chosen to lead the company in 1997 and Johanna H. chosen to lead the company on 21st June 1991. In addition, the director's efforts are regularly aided with by a secretary - Johanna H..

Executives who control this firm include: Philip P. has substantial control or influence over the company. Johanna H. has substantial control or influence over the company. Rebecca S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Johanna H.

Role: Secretary

Latest update: 18 November 2023

Philip P.

Role: Director

Appointed: 01 July 2006

Latest update: 18 November 2023

Rebecca S.

Role: Director

Appointed: 08 August 1997

Latest update: 18 November 2023

Johanna H.

Role: Director

Appointed: 21 June 1991

Latest update: 18 November 2023

People with significant control

Philip P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Johanna H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rebecca S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 7 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 June 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Malvern Cottage

Post code:

OX39 4RZ

City / Town:

Kingston Blount

HQ address,
2014

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

HQ address,
2015

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

HQ address,
2016

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Accountant/Auditor,
2016 - 2013

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
49
Company Age

Closest Companies - by postcode