General information

Name:

Intrinsique Limited

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 06854311

Incorporation date: 2009-03-20

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intrinsique Ltd can be gotten hold of in Lime Court, Pathfields Business Park in South Molton. Its area code is EX36 3LH. Intrinsique has been present in this business since the company was set up on 2009-03-20. Its Companies House Reg No. is 06854311. The company's classified under the NACE and SIC code 85590: Other education not elsewhere classified. Intrinsique Limited filed its latest accounts for the financial year up to 2022-09-28. The company's most recent confirmation statement was filed on 2023-03-20.

1 transaction have been registered in 2012 with a sum total of £700. Cooperation with the Cornwall Council council covered the following areas: Training.

Kevin F. is this firm's single managing director, who was appointed in 2009 in March. The company had been overseen by Anne H. until 2023. As a follow-up a different director, specifically Helen D. resigned in 2011.

Financial data based on annual reports

Company staff

Kevin F.

Role: Director

Appointed: 20 March 2009

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Anne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 July 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 18 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Thursday 6th April 2023 (TM01)
filed on: 1st, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

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 Cornwall Council 1 £ 700.00
2012-03-28 242597-1395212 £ 700.00 Training

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
15
Company Age

Closest Companies - by postcode