Intercai Mondiale Limited GUILDFORD


Intercai Mondiale started in year 1996 as Private Limited Company with registration number 03271854. The Intercai Mondiale company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Guildford at C/o A W Associates, Office 43 Regus, Building 2. Postal code: GU2 8XG. Since 13th July 2000 Intercai Mondiale Limited is no longer carrying the name Mg Ventures.

There is a single director in the firm at the moment - Keith G., appointed on 1 November 1997. In addition, a secretary was appointed - Keith G., appointed on 4 August 2000. 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.

Intercai Mondiale Limited Address / Contact

Office Address C/o A W Associates, Office 43 Regus, Building 2
Office Address2 Guildford Business Park Road
Town Guildford
Post code GU2 8XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271854
Date of Incorporation Thu, 31st Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Keith G.

Position: Secretary

Appointed: 04 August 2000

Keith G.

Position: Director

Appointed: 01 November 1997

Jennifer N.

Position: Secretary

Appointed: 01 February 2008

Resigned: 30 April 2018

Nicholas G.

Position: Director

Appointed: 17 July 2000

Resigned: 31 January 2008

Vanessa G.

Position: Director

Appointed: 01 November 1997

Resigned: 01 June 2000

Vanessa G.

Position: Secretary

Appointed: 01 November 1997

Resigned: 03 August 2000

David M.

Position: Director

Appointed: 05 November 1996

Resigned: 03 November 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 1996

Resigned: 05 November 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1996

Resigned: 01 November 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Vanessa G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Keith G. This PSC owns 25-50% shares.

Vanessa G.

Notified on 5 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith G.

Notified on 31 October 2016
Nature of control: 25-50% shares

Company previous names

Mg Ventures July 13, 2000
Karida November 14, 1996

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 Hand73 03786 9714 86175 375103 228109 90918 79316 745
Current Assets85 016112 086123 473103 030108 870115 59393 22370 040
Debtors11 97925 11534 67627 6555 6425 68474 43053 295
Net Assets Liabilities82 51086 70171 230121 138130 501112 933123 683 
Other Debtors48382025 36327 0384 9955 68474 43053 295
Property Plant Equipment 778246473122249 034 
Total Inventories  83 936     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5891 6281 8292 0062 3412 6312 3687 978
Additions Other Than Through Business Combinations Property Plant Equipment 116948     
Average Number Employees During Period55522223
Balances Amounts Owed By Related Parties  7 56525 6684 9965 128  
Creditors17 41640 37267 9777 7853 92715 59050 51335 084
Fixed Assets40 83640 91341 66041 48341 14840 85880 97375 912
Income From Related Parties  238 88288 62435 877132  
Increase From Depreciation Charge For Year Property Plant Equipment 392011773352901 3275 610
Investments Fixed Assets40 83640 83640 83640 83640 83640 83631 93931 939
Investments In Group Undertakings  31 93931 93931 93931 93931 93931 939
Net Current Assets Liabilities67 60071 71455 49695 245104 94387 66542 71034 956
Other Creditors21827 32114 6421 50629415 59046 68228 601
Other Investments Other Than Loans  8 8978 8978 8978 897  
Other Taxation Social Security Payable3 2903 2441 764    1 350
Property Plant Equipment Gross Cost1 5891 7052 6532 6532 6532 65351 40251 951
Redeemable Preference Shares Liability  46 6261 506    
Taxation Social Security Payable  1 764-208-216-228  
Total Assets Less Current Liabilities108 436112 62797 156136 728146 091128 523123 683110 868
Trade Creditors Trade Payables5 2744 4084 94557893273 8315 133
Trade Debtors Trade Receivables9 96222 4657 565     
Total Additions Including From Business Combinations Property Plant Equipment      50 339549
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 590 
Disposals Property Plant Equipment      1 590 
Investments In Associates     8 897-8 897 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (10 pages)

Company search