INTERSOLD LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
INTERSOLD LIMITED is a Private Limited Company from AYLESFORD and has the status: Active.
INTERSOLD LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERSOLD LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERSOLD LIMITED - AYLESFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE CORNER HOUSE
AYLESFORD
KENT
ME20 7BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACQUES HUBERT ANTOINE MEYS | Jul 1951 | Belgian | Director | 1999-01-26 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-03 UNTIL 1998-03-04 | RESIGNED | ||
PERRYS SECRETARIES LIMITED | Corporate Secretary | 2010-01-04 UNTIL 2014-08-08 | RESIGNED | ||
PERRYS CHARTERED ACCOUNTANTS | Corporate Secretary | 2002-01-31 UNTIL 2010-01-04 | RESIGNED | ||
INTERNATIONAL REGISTRARS LIMITED | Corporate Secretary | 1998-03-04 UNTIL 2002-01-31 | RESIGNED | ||
DIANE WILSON | Jun 1975 | Zimbabwean | Director | 2000-01-27 UNTIL 2000-02-25 | RESIGNED |
SIMON PETER ELMONT | Feb 1969 | British | Director | 1998-03-04 UNTIL 1998-07-31 | RESIGNED |
MICHAEL PATRICK DWEN | Feb 1949 | British | Director | 1998-07-31 UNTIL 1999-01-26 | RESIGNED |
GILBERT ASSOUAD | Apr 1924 | Lebanon | Director | 1999-01-26 UNTIL 2000-07-21 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-03-03 UNTIL 1998-03-04 | RESIGNED | ||
MR IAN RICHARD ELPHICK | Secretary | 2014-08-08 UNTIL 2021-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scivias Trust Management Ltd | 2016-04-06 | Limassol 3105 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intersold Limited - Period Ending 2022-12-31 | 2023-09-02 | 31-12-2022 | £-238,389 equity |
Intersold Limited - Period Ending 2021-12-31 | 2022-07-01 | 31-12-2021 | £-238,389 equity |
Intersold Limited - Period Ending 2020-12-31 | 2021-09-08 | 31-12-2020 | £-238,389 equity |
Intersold Limited - Period Ending 2019-12-31 | 2020-07-15 | 31-12-2019 | £-238,389 equity |
Intersold Limited - Period Ending 2018-12-31 | 2019-08-01 | 31-12-2018 | £-238,389 equity |
Intersold Limited - Period Ending 2017-12-31 | 2018-08-14 | 31-12-2017 | £-238,389 equity |
Intersold Limited - Period Ending 2016-12-31 | 2017-08-11 | 31-12-2016 | £-238,389 equity |
Intersold Limited - Abbreviated accounts 16.1 | 2016-06-28 | 31-12-2015 | £-238,389 equity |
Intersold Limited - Limited company - abbreviated - 11.6 | 2015-09-26 | 31-12-2014 | £83 Cash £-186,782 equity |
Intersold Limited - Limited company - abbreviated - 11.0.0 | 2014-08-16 | 31-12-2013 | £-207,852 equity |