Company NameIntergold Industrial Ltd
DirectorsNicholas Peter Green and Elizabeth Claire Green
Company StatusActive
Company Number07397270
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Peter Green
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMiss Elizabeth Claire Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Jeremy James Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Gateshead
Gateshead
Tyne And Wear
NE11 0RU
Director NameMrs Hilary Mary Green
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Gateshead
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

704.9k at £0.0001Lw Nominees A/c Ngrpsh
100.00%
Ordinary

Financials

Year2014
Net Worth£555,860
Cash£505,132
Current Liabilities£162,272

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
7 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
6 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
15 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70.4927
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70.4927
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70.4927
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 70.493
(4 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 70.493
(4 pages)
19 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 70.493
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 69.196
(4 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 69.196
(4 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 69.196
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 July 2011Appointment of Mr Nicholas Peter Green as a director (2 pages)
19 July 2011Appointment of Miss Elizabeth Claire Green as a director (2 pages)
19 July 2011Appointment of Miss Elizabeth Claire Green as a director (2 pages)
19 July 2011Appointment of Mr Nicholas Peter Green as a director (2 pages)
5 July 2011Appointment of Mrs Hilary Mary Green as a director (2 pages)
5 July 2011Appointment of Mrs Hilary Mary Green as a director (2 pages)
14 December 2010Appointment of Mr Jeremy James Nicholson as a director (2 pages)
14 December 2010Appointment of Mr Jeremy James Nicholson as a director (2 pages)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
5 October 2010Incorporation (20 pages)
5 October 2010Incorporation (20 pages)