Riverside Road Industrial Estate
Southwick Sunderland
Tyne And Wear
SR5 3JG
Secretary Name | Mr Kevin Tetchner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7e Riverside Road Riverside Road Industrial Estate Southwick Sunderland Tyne And Wear SR5 3JG |
Director Name | Sarah Tetchner |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7e Riverside Road Riverside Road Industrial Estate Southwick Sunderland Tyne And Wear SR5 3JG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | intergasuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5485000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7e Riverside Road Riverside Road Industrial Estate Southwick Sunderland Tyne And Wear SR5 3JG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Kevin Tetchner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,412 |
Cash | £376 |
Current Liabilities | £95,530 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 73624756 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
29 September 2006 | Delivered on: 7 October 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 April 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 November 2013 | Termination of appointment of Sarah Tetchner as a director (1 page) |
19 November 2013 | Termination of appointment of Sarah Tetchner as a director (1 page) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
22 July 2010 | Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages) |
22 July 2010 | Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page) |
22 July 2010 | Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages) |
22 July 2010 | Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Director's change of particulars / sarah tetchner / 01/01/2008 (1 page) |
6 July 2009 | Director's change of particulars / sarah tetchner / 01/01/2008 (1 page) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
26 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
29 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 14 phoenix rd crowther industrial estate washington tyne & wear NE38 0AD (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 14 phoenix rd crowther industrial estate washington tyne & wear NE38 0AD (1 page) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 June 2006 | Incorporation (13 pages) |
6 June 2006 | Incorporation (13 pages) |