Intercity Communications Limited LONDON


Intercity Communications started in year 1991 as Private Limited Company with registration number 02674891. The Intercity Communications company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 49 Mowlem Street. Postal code: E2 9HE.

At present there are 3 directors in the the company, namely Stephen B., Nicholas B. and John B.. In addition one secretary - Harry B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intercity Communications Limited Address / Contact

Office Address 49 Mowlem Street
Town London
Post code E2 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674891
Date of Incorporation Tue, 31st Dec 1991
Industry Printing n.e.c.
Industry Licensed carriers
End of financial Year 31st December
Company age 33 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Harry B.

Position: Secretary

Appointed: 27 June 2014

Stephen B.

Position: Director

Appointed: 01 August 1993

Nicholas B.

Position: Director

Appointed: 01 August 1993

John B.

Position: Director

Appointed: 31 December 1991

Franci B.

Position: Secretary

Appointed: 21 June 2010

Resigned: 27 June 2014

Carol D.

Position: Director

Appointed: 01 August 1993

Resigned: 27 July 2009

Beryl B.

Position: Director

Appointed: 01 August 1993

Resigned: 21 June 2010

Colin B.

Position: Director

Appointed: 01 August 1993

Resigned: 06 March 2003

London Law Services Limited

Position: Nominee Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Beryl B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 June 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1991

Resigned: 31 December 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is John B. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John B. This PSC owns 75,01-100% shares.

John B.

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

John B.

Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 48867064 55614 12212 431
Current Assets300 092256 230219 649188 371176 409
Debtors287 316247 089147 823164 190147 758
Net Assets Liabilities72 736-1 873-88 515-139 981-265 804
Property Plant Equipment39 38037 59230 07421 58016 344
Total Inventories7 2888 4717 27010 05916 220
Other
Accrued Liabilities Deferred Income15 73112 16617 28217 57511 756
Accumulated Amortisation Impairment Intangible Assets18 00024 00030 000  
Accumulated Depreciation Impairment Property Plant Equipment44 11549 90150 78151 85446 535
Additions Other Than Through Business Combinations Property Plant Equipment 10 154497754 
Amounts Owed By Associates Joint Ventures Participating Interests66 99159 26758 42658 62158 095
Average Number Employees During Period 19201919
Bank Borrowings Overdrafts  50 00034 83724 947
Creditors8 2133 47550 00034 83724 947
Dividends Paid On Shares12 0006 000   
Finance Lease Liabilities Present Value Total8 2133 4753 475  
Fixed Assets51 88044 09230 57422 08016 844
Increase From Amortisation Charge For Year Intangible Assets 6 0006 000  
Increase From Depreciation Charge For Year Property Plant Equipment 9 7557 3165 8003 841
Intangible Assets12 0006 000   
Intangible Assets Gross Cost30 00030 000   
Investments Fixed Assets500500500500500
Investments In Group Undertakings Participating Interests 500500500500
Net Current Assets Liabilities29 069-42 490-69 089-127 224-257 701
Number Shares Issued Fully Paid 53 000   
Other Creditors139 730181 352239 372213 151356 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 9696 4364 7279 160
Other Disposals Property Plant Equipment 6 1567 1358 17511 000
Other Remaining Borrowings27210   
Other Taxation Social Security Payable20 21426 24422 73514 56511 191
Par Value Share 1   
Prepayments Accrued Income21 38922 47919 07920 11718 581
Property Plant Equipment Gross Cost83 49587 49380 85573 43462 879
Total Additions Including From Business Combinations Property Plant Equipment    445
Total Assets Less Current Liabilities80 9491 602-38 515-105 144-240 857
Trade Creditors Trade Payables90 32574 19755 87460 65844 393
Trade Debtors Trade Receivables198 936165 34370 31885 45271 082
Director Remuneration40 30040 300   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements