Intergas Cheltenham Limited STROUD


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.

Intergas Cheltenham Limited Address / Contact

Office Address The Old Baptist Chapel New Street
Office Address2 Painswick
Town Stroud
Post code GL6 6XH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Loren O.

Position: Director

Appointed: 01 April 2018

Christopher O.

Position: Director

Appointed: 17 January 2012

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-30
Net Worth27189197 
Balance Sheet
Current Assets12 85826 48452 43033 350
Net Assets Liabilities  6 235-21 310
Cash Bank In Hand6 924 8 338 
Debtors5 93418 43620 692 
Net Assets Liabilities Including Pension Asset Liability27189197 
Stocks Inventory 8 04823 400 
Tangible Fixed Assets6 02634 19030 191 
Reserves/Capital
Called Up Share Capital101010 
Profit Loss Account Reserve17179187 
Shareholder Funds27189197 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -800-800
Creditors  21 05923 851
Fixed Assets6 02634 19030 19130 735
Net Current Assets Liabilities-5 999-7 126-2 897-27 394
Total Assets Less Current Liabilities2727 06427 2943 341
Advances Credits Directors   4 935
Creditors Due After One Year 25 85721 059 
Creditors Due Within One Year18 85733 61055 327 
Number Shares Allotted101010 
Par Value Share 11 
Provisions For Liabilities Charges 1 0196 038 
Value Shares Allotted101010 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements