Company NameIntergas UK Ltd
DirectorKevin Tetchner
Company StatusActive
Company Number05838877
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kevin Tetchner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7e Riverside Road
Riverside Road Industrial Estate
Southwick Sunderland
Tyne And Wear
SR5 3JG
Secretary NameMr Kevin Tetchner
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7e Riverside Road
Riverside Road Industrial Estate
Southwick Sunderland
Tyne And Wear
SR5 3JG
Director NameSarah Tetchner
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7e Riverside Road
Riverside Road Industrial Estate
Southwick Sunderland
Tyne And Wear
SR5 3JG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteintergasuk.co.uk
Email address[email protected]
Telephone0191 5485000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7e Riverside Road
Riverside Road Industrial Estate
Southwick Sunderland
Tyne And Wear
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Kevin Tetchner
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,412
Cash£376
Current Liabilities£95,530

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

6 December 2007Delivered 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 2006Delivered 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

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
7 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 April 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Termination of appointment of Sarah Tetchner as a director (1 page)
19 November 2013Termination of appointment of Sarah Tetchner as a director (1 page)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
22 July 2010Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages)
22 July 2010Director's details changed for Kevin Tetchner on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page)
22 July 2010Secretary's details changed for Kevin Tetchner on 6 June 2010 (1 page)
22 July 2010Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages)
22 July 2010Director's details changed for Sarah Tetchner on 1 November 2009 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 July 2009Director's change of particulars / sarah tetchner / 01/01/2008 (1 page)
6 July 2009Director's change of particulars / sarah tetchner / 01/01/2008 (1 page)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
26 November 2008Return made up to 06/06/08; full list of members (3 pages)
26 November 2008Return made up to 06/06/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
29 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
7 December 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
14 November 2007Registered office changed on 14/11/07 from: 14 phoenix rd crowther industrial estate washington tyne & wear NE38 0AD (1 page)
14 November 2007Registered office changed on 14/11/07 from: 14 phoenix rd crowther industrial estate washington tyne & wear NE38 0AD (1 page)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)