INTERCELLAR DISTRIBUTION LIMITED

First Floor Stirling House First Floor Stirling House, Little Eaton, DE21 5EL, Derby, United Kingdom
StatusACTIVE
Company No.08326730
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

INTERCELLAR DISTRIBUTION LIMITED is an active private limited company with number 08326730. It was incorporated 11 years, 6 months, 2 days ago, on 11 December 2012. The company address is First Floor Stirling House First Floor Stirling House, Little Eaton, DE21 5EL, Derby, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

New address: First Floor Stirling House Outrams Wharf Little Eaton Derby DE21 5EL

Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH

Change date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Wilkinson

Notification date: 2022-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mrs Victoria Wilkinson

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Mr Leigh Simon Wilkinson

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Simon Wilkinson

Change date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH

Old address: Charter House Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Old address: 1-2 Vernon Street Derby Derbyshire DE1 1FR

New address: Charter House Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Change date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Simon Wilkinson

Change date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LION PLANT LIMITED

58 DEAN COURT ROAD,BRIGHTON,BN2 7DJ

Number:06255481
Status:ACTIVE
Category:Private Limited Company

BUSINESS SOLUTION 4U LTD

19 FRITH COURT,LONDON,NW7 1JP

Number:09296919
Status:ACTIVE
Category:Private Limited Company

CLEAN TILE & GROUT LAKES LIMITED

THE HOMESTEAD HUTTON ROOF,CARNFORTH,LA6 2PG

Number:06757810
Status:ACTIVE
Category:Private Limited Company

GEDDES STORAGE LIMITED

10-12 WEST NETHERTON STREET,KILMARNOCK,KA1 4BU

Number:SC511462
Status:ACTIVE
Category:Private Limited Company

REALYS EUROPE LIMITED

C/O ISG PLC ALDGATE HOUSE,LONDON,EC3N 1AG

Number:09227207
Status:ACTIVE
Category:Private Limited Company

SKIVVIES LIMITED

144 WHITESBRIDGE AVENUE,PAISLEY,PA3 3BT

Number:SC625551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source