General information

Name:

Intercard Ltd

Office Address:

2 Maylands Wood Hall Road HP2 7BH Hemel Hempstead

Number: 04996335

Incorporation date: 2003-12-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Intercard Limited company has been in this business field for at least 21 years, as it's been founded in 2003. Started with Registered No. 04996335, Intercard is a Private Limited Company with office in 2 Maylands Wood, Hemel Hempstead HP2 7BH. This company currently known as Intercard Limited, was previously registered as Procard. The transformation has taken place in Wednesday 29th September 2004. This firm's registered with SIC code 22290 meaning Manufacture of other plastic products. The company's most recent financial reports describe the period up to 2023-01-31 and the latest annual confirmation statement was filed on 2023-01-20.

Council Broadland District can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,350 pounds of revenue. Cooperation with the Broadland District council covered the following areas: Bank Charges.

Lauren L. and Paul C. are registered as the firm's directors and have been managing the firm for seven years.

  • Previous company's names
  • Intercard Limited 2004-09-29
  • Procard Ltd 2003-12-16

Financial data based on annual reports

Company staff

Lauren L.

Role: Secretary

Appointed: 09 August 2017

Latest update: 7 February 2024

Lauren L.

Role: Director

Appointed: 09 August 2017

Latest update: 7 February 2024

Paul C.

Role: Director

Appointed: 16 December 2003

Latest update: 7 February 2024

People with significant control

The companies that control this firm are: Intercard Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hemel Hempstead at Hemel Hempstead Industrial Estate, HP2 7BH and was registered as a PSC under the registration number 12274749.

Intercard Holdings Limited
Address: 2 Hall Road Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 12274749
Notified on 14 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control:
1/2 or less of voting rights
Intercard Holdings Limited
Address: 2 Maylands Wood Hall Road, Hemel Hempstead, Herts, HP2 7BH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12274749
Notified on 4 July 2020
Ceased on 13 January 2021
Nature of control:
3/4 to full of voting rights
Paul C.
Notified on 6 April 2016
Ceased on 7 April 2020
Nature of control:
1/2 or less of voting rights
Leslie S.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 June 2014
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Capes Gittins Limited

Address:

28 Mount Grace Road

Post code:

EN6 1RD

City / Town:

Potters Bar

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Broadland District 2 £ 1 350.00
2012-07-04 LTCTX/4412 £ 920.00 Bank Charges
2012-07-04 LTCTX/4412 £ 430.00 Bank Charges

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
20
Company Age

Similar companies nearby

Closest companies