Intercan Group Limited BUCKINGHAMSHIRE


Founded in 2001, Intercan Group, classified under reg no. 04270759 is an active company. Currently registered at 38 Burners Lane, Kiln Farm MK11 3HB, Buckinghamshire the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Marion D., Shu A. and Richard M. and others. Of them, Peter S. has been with the company the longest, being appointed on 15 August 2001 and Marion D. has been with the company for the least time - from 8 February 2023. At present 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.

Intercan Group Limited Address / Contact

Office Address 38 Burners Lane, Kiln Farm
Office Address2 Milton Keynes
Town Buckinghamshire
Post code MK11 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270759
Date of Incorporation Wed, 15th Aug 2001
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Marion D.

Position: Director

Appointed: 08 February 2023

Shu A.

Position: Director

Appointed: 24 August 2017

Richard M.

Position: Director

Appointed: 24 August 2017

Peter S.

Position: Director

Appointed: 15 August 2001

Christopher M.

Position: Director

Appointed: 24 August 2017

Resigned: 08 February 2023

Victoria S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 24 August 2017

Douglas N.

Position: Secretary

Appointed: 10 June 2005

Resigned: 31 October 2005

Douglas N.

Position: Director

Appointed: 10 June 2005

Resigned: 31 October 2005

Suzanne B.

Position: Nominee Secretary

Appointed: 15 August 2001

Resigned: 15 August 2001

Nicolas E.

Position: Director

Appointed: 15 August 2001

Resigned: 10 June 2005

Nicolas E.

Position: Secretary

Appointed: 15 August 2001

Resigned: 10 June 2005

Kevin B.

Position: Nominee Director

Appointed: 15 August 2001

Resigned: 15 August 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Shu A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Peter S. This PSC has significiant influence or control over the company,.

Shu A.

Notified on 1 August 2020
Nature of control: significiant influence or control

Peter S.

Notified on 4 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 917194 630       
Balance Sheet
Cash Bank On Hand  281 19210 717140 152195 070144 720722 859517 496
Current Assets692 048396 861625 227592 233890 5954 557 5402 478 0662 346 2853 197 257
Debtors329 234153 028172 589335 059441 1493 934 8731 330 147446 1461 060 124
Net Assets Liabilities  326 608441 855389 658513 603542 353546 664697 501
Property Plant Equipment  8 45211 21441 58333 26626 61321 29123 523
Total Inventories  171 446246 457309 294427 5971 003 1991 177 2801 619 637
Cash Bank In Hand313 135223 180       
Net Assets Liabilities Including Pension Asset Liability25 917194 630       
Stocks Inventory49 67920 653       
Tangible Fixed Assets12 61510 565       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve25 817194 530       
Shareholder Funds25 917194 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 73141 53947 61755 93462 58767 90973 789
Average Number Employees During Period  8777767
Creditors  306 690160 420541 3484 076 1251 961 2481 767 3002 519 165
Fixed Assets12 61510 5658 45211 21441 58333 26626 61321 29123 523
Increase From Depreciation Charge For Year Property Plant Equipment   3 8086 0788 3176 6535 3225 880
Net Current Assets Liabilities47 877204 581318 537431 813349 247481 415516 818578 985678 092
Property Plant Equipment Gross Cost  46 18352 75389 20089 20089 20089 20097 312
Provisions For Liabilities Balance Sheet Subtotal  3811 1721 1721 0781 0783 6124 114
Total Additions Including From Business Combinations Property Plant Equipment   6 57036 447   8 112
Total Assets Less Current Liabilities60 492215 146326 989443 027390 830514 681543 431600 276701 615
Creditors Due After One Year34 00020 000       
Creditors Due Within One Year672 539211 348       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal28 36819 068       
Provisions For Liabilities Charges575516       
Tangible Fixed Assets Additions 591       
Tangible Fixed Assets Cost Or Valuation45 59246 183       
Tangible Fixed Assets Depreciation32 97735 618       
Tangible Fixed Assets Depreciation Charged In Period 2 641       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 8th, November 2017
Free Download (1 page)

Company search

Advertisements