Inter-staff Limited NANTWICH


Inter-staff started in year 2000 as Private Limited Company with registration number 04010251. The Inter-staff company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nantwich at 16 Alvaston Business Park. Postal code: CW5 6PF. Since 2002/05/24 Inter-staff Limited is no longer carrying the name Intertechnic U.k. (training).

There is a single director in the firm at the moment - Andrew L., appointed on 6 April 2002. In addition, a secretary was appointed - Susan L., appointed on 17 February 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen N. who worked with the the firm until 17 February 2011.

Inter-staff Limited Address / Contact

Office Address 16 Alvaston Business Park
Office Address2 Middlewich Road
Town Nantwich
Post code CW5 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010251
Date of Incorporation Wed, 7th Jun 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Susan L.

Position: Secretary

Appointed: 17 February 2011

Andrew L.

Position: Director

Appointed: 06 April 2002

Helen N.

Position: Secretary

Appointed: 08 June 2000

Resigned: 17 February 2011

Peter N.

Position: Director

Appointed: 08 June 2000

Resigned: 17 February 2011

Andrew L.

Position: Director

Appointed: 08 June 2000

Resigned: 06 July 2000

Stephen S.

Position: Nominee Secretary

Appointed: 07 June 2000

Resigned: 07 June 2000

Jacqueline S.

Position: Nominee Director

Appointed: 07 June 2000

Resigned: 07 June 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Andrew L. This PSC and has 75,01-100% shares.

Andrew L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intertechnic U.k. (training) May 24, 2002
Peter R. Nunn March 30, 2002
Fastrack Manpower January 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand426 327293 64062 39952 68589 820585 111732 699925 077
Current Assets 1 106 188742 174723 848716 998647 516820 7031 094 821
Debtors79 953812 548679 775671 163627 178545 37588 004169 744
Net Assets Liabilities 2 191 0851 743 426 1 230 5661 011 705993 727815 822
Other Debtors73 986807 927677 068668 661627 178506 69541 602135 390
Property Plant Equipment7 7976 0384 6813 6312 82314 00040 72932 548
Other
Accrued Liabilities Deferred Income    4 8819 6779 6835 059
Accumulated Depreciation Impairment Property Plant Equipment37 70739 46740 82541 87442 68245 50550 47158 652
Average Number Employees During Period   48456
Corporation Tax Payable291 881133 710  200 502276 38123 60289 591
Creditors327 833179 633322 644189 830258 357833483 708321 118
Finance Lease Liabilities Present Value Total     833833 
Fixed Assets 1 407 6481 323 896913 721771 925353 259104 55549 702
Income From Related Parties 3 176 4141 748 5751 766 911    
Increase From Depreciation Charge For Year Property Plant Equipment 1 7601 3571 0498102 8234 9668 181
Investments 1 401 6101 319 215     
Investments Fixed Assets1 493 6431 401 6101 319 215910 090769 102196 45863 82717 154
Investments In Group Undertakings Participating Interests 5 001      
Net Current Assets Liabilities 783 674419 530534 018458 641804 114336 995773 703
Nominal Value Allotted Share Capital  5050505050 
Number Shares Allotted   50    
Number Shares Issued Fully Paid 5050 50505050
Other Creditors4 0004 0274 0504 6264 881183 849392 645188 229
Other Investments Other Than Loans 1 396 6091 319 215 769 102196 45863 82717 154
Other Taxation Social Security Payable3 307279 544273 823137 157205 7093 60211 7996 359
Par Value Share 111  5050
Percentage Class Share Held In Subsidiary 100      
Prepayments Accrued Income    37 93738 68046 40234 354
Profit Loss     257 880432 137381 497
Property Plant Equipment Gross Cost45 50545 50545 50545 50545 50559 50591 200 
Provisions For Liabilities Balance Sheet Subtotal     2 0347 2257 583
Taxation Including Deferred Taxation Balance Sheet Subtotal 237   2 0347 2257 583
Total Additions Including From Business Combinations Property Plant Equipment     14 00031 695 
Total Assets Less Current Liabilities 2 191 3221 743 4261 447 7391 230 5661 014 572441 550823 405
Trade Creditors Trade Payables28 64538 94344 77148 04747 76731 71245 14731 880
Trade Debtors Trade Receivables5 9674 6212 7072 502    
Advances Credits Directors 741 813622 604607 958 564 592165 507 
Advances Credits Made In Period Directors  608 090   164 623 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
Free Download (10 pages)

Company search

Advertisements