Founded in 2012, Intergas Cheltenham, classified under reg no. 07912319 is an active company. Currently registered at The Old Baptist Chapel New Street GL6 6XH, Stroud the company has been in the business for twelve years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.
The firm has 2 directors, namely Loren O., Christopher O.. Of them, Christopher O. has been with the company the longest, being appointed on 17 January 2012 and Loren O. has been with the company for the least time - from 1 April 2018. As of 29 May 2024, our data shows no information about any ex officers on these positions.
Office Address | The Old Baptist Chapel New Street |
Office Address2 | Painswick |
Town | Stroud |
Post code | GL6 6XH |
Country of origin | United Kingdom |
Registration Number | 07912319 |
Date of Incorporation | Tue, 17th Jan 2012 |
Industry | Plumbing, heat and air-conditioning installation |
End of financial Year | 30th April |
Company age | 12 years old |
Account next due date | Wed, 31st Jan 2024 (119 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 31st Jan 2024 (2024-01-31) |
Last confirmation statement dated | Tue, 17th Jan 2023 |
The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Christopher O. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Loren O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher O., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Christopher O.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Loren O.
Notified on | 1 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Christopher O.
Notified on | 6 April 2017 |
Ceased on | 1 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2014-04-30 | 2015-04-30 | 2016-04-30 | 2017-04-30 |
Net Worth | 27 | 189 | 197 | |
Balance Sheet | ||||
Current Assets | 12 858 | 26 484 | 52 430 | 33 350 |
Net Assets Liabilities | 6 235 | -21 310 | ||
Cash Bank In Hand | 6 924 | 8 338 | ||
Debtors | 5 934 | 18 436 | 20 692 | |
Net Assets Liabilities Including Pension Asset Liability | 27 | 189 | 197 | |
Stocks Inventory | 8 048 | 23 400 | ||
Tangible Fixed Assets | 6 026 | 34 190 | 30 191 | |
Reserves/Capital | ||||
Called Up Share Capital | 10 | 10 | 10 | |
Profit Loss Account Reserve | 17 | 179 | 187 | |
Shareholder Funds | 27 | 189 | 197 | |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -800 | -800 | ||
Creditors | 21 059 | 23 851 | ||
Fixed Assets | 6 026 | 34 190 | 30 191 | 30 735 |
Net Current Assets Liabilities | -5 999 | -7 126 | -2 897 | -27 394 |
Total Assets Less Current Liabilities | 27 | 27 064 | 27 294 | 3 341 |
Advances Credits Directors | 4 935 | |||
Creditors Due After One Year | 25 857 | 21 059 | ||
Creditors Due Within One Year | 18 857 | 33 610 | 55 327 | |
Number Shares Allotted | 10 | 10 | 10 | |
Par Value Share | 1 | 1 | ||
Provisions For Liabilities Charges | 1 019 | 6 038 | ||
Value Shares Allotted | 10 | 10 | 10 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Tue, 5th Mar 2024. New Address: 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX. Previous address: The Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH filed on: 5th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy