Intetrade Limited MILTON KEYNES


Founded in 2005, Intetrade, classified under reg no. 05401368 is an active company. Currently registered at 19 Diamond Court MK15 0DU, Milton Keynes the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 9th April 2009 Intetrade Limited is no longer carrying the name Floatdene Management Services.

At the moment there are 4 directors in the the firm, namely Cameron K., Colin B. and Dougal K. and others. In addition one secretary - Cameron K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intetrade Limited Address / Contact

Office Address 19 Diamond Court
Office Address2 Opal Drive Fox Milne
Town Milton Keynes
Post code MK15 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401368
Date of Incorporation Tue, 22nd Mar 2005
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Cameron K.

Position: Secretary

Appointed: 01 March 2022

Cameron K.

Position: Director

Appointed: 03 August 2021

Colin B.

Position: Director

Appointed: 17 May 2019

Dougal K.

Position: Director

Appointed: 01 July 2015

Mihai C.

Position: Director

Appointed: 22 March 2005

Colin B.

Position: Secretary

Appointed: 14 November 2017

Resigned: 01 March 2022

Stephen O.

Position: Secretary

Appointed: 10 June 2016

Resigned: 14 November 2017

Colin B.

Position: Secretary

Appointed: 01 July 2015

Resigned: 10 June 2016

Stephen O.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 July 2015

Dougal K.

Position: Director

Appointed: 22 March 2005

Resigned: 08 August 2006

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 2005

Resigned: 22 March 2005

Christopher K.

Position: Director

Appointed: 22 March 2005

Resigned: 03 August 2021

Dougal K.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 December 2005

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2005

Resigned: 22 March 2005

Stephen O.

Position: Director

Appointed: 22 March 2005

Resigned: 15 May 2019

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Kbros Limited from Windsor, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Kbros Limited

Orchard Bungalow Oakley Green Road, Oakley Green, Windsor, SL4 4QF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Floatdene Management Services April 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 447 7042 793 9871 214 249680 433658 4471 109 022833 9531 947 446
Current Assets 2 882 0231 919 5941 281 9512 267 6981 918 0571 662 8903 052 656
Debtors545 72681 911575 840421 1691 508 456786 984490 411904 398
Net Assets Liabilities 2 569 3681 865 7151 393 9991 904 4391 756 951  
Other Debtors17 18430 74318 49719 99417 087103 17349 104114 059
Property Plant Equipment220 000220 000220 000220 000220 000283 000283 000283 000
Total Inventories154 6226 125129 505180 349100 79522 051338 526200 812
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3228 3228 3228 3228 3228 3228 322 
Average Number Employees During Period   34444
Corporation Tax Payable326 727262 76991 04722 792132 45590 446121 292258 527
Creditors1 021 684528 855270 079104 152579 459444 106339 253959 588
Dividends Paid  1 091 800568 956    
Dividends Paid On Shares Interim      667 485332 793
Net Current Assets Liabilities 2 353 1681 649 5151 177 7991 688 2391 473 9511 323 6372 093 068
Number Shares Issued Fully Paid 100100     
Other Creditors486 325264 144161 69357 767237 735200 10391 280373 611
Other Taxation Social Security Payable5 0131 1847 5584 4387 5778 34813 7308 107
Par Value Share 11     
Profit Loss  388 14797 240    
Property Plant Equipment Gross Cost228 322228 322228 322228 322228 322291 322291 322 
Provisions For Liabilities Balance Sheet Subtotal 3 8003 8003 8003 800   
Total Assets Less Current Liabilities 2 573 1681 869 5151 397 7991 908 2391 756 9511 606 6372 376 068
Total Increase Decrease From Revaluations Property Plant Equipment     63 000  
Trade Creditors Trade Payables203 6197589 78119 155201 692145 209112 951319 343
Trade Debtors Trade Receivables528 54251 168557 343401 1751 491 369683 811441 307790 339

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements