Intercool Systems Limited STAFFORD


Founded in 1998, Intercool Systems, classified under reg no. 03679781 is an active company. Currently registered at Unit 1 Verulam Court ST16 3DR, Stafford the company has been in the business for twenty six years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Jack W., appointed on 5 January 2019. In addition, a secretary was appointed - Christine W., appointed on 1 September 2012. Currenlty, the firm lists one former director, whose name is Michael W. and who left the the firm on 5 January 2019. In addition, there is one former secretary - John W. who worked with the the firm until 31 August 2012.

Intercool Systems Limited Address / Contact

Office Address Unit 1 Verulam Court
Office Address2 St Albans Road
Town Stafford
Post code ST16 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679781
Date of Incorporation Mon, 7th Dec 1998
Industry Repair of other equipment
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Jack W.

Position: Director

Appointed: 05 January 2019

Christine W.

Position: Secretary

Appointed: 01 September 2012

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 December 1998

Resigned: 07 December 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 December 1998

Resigned: 07 December 1998

Michael W.

Position: Director

Appointed: 07 December 1998

Resigned: 05 January 2019

John W.

Position: Secretary

Appointed: 07 December 1998

Resigned: 31 August 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Jack W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael W. This PSC owns 75,01-100% shares.

Jack W.

Notified on 5 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 7 December 2016
Ceased on 5 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth67 32145 11333 272      
Balance Sheet
Cash Bank In Hand31 77722 4233 400      
Cash Bank On Hand  3 4006 8853 002 39 48529 75628 254
Current Assets97 66579 53563 77251 35960 70059 18178 64179 07080 901
Debtors62 67154 00857 39741 94252 33753 94934 46143 53046 754
Net Assets Liabilities  33 27219 41424 15734 86138 04332 70446 693
Net Assets Liabilities Including Pension Asset Liability67 32145 11333 272      
Other Debtors   68841113415 38421 88641 546
Property Plant Equipment  42 24215 64220 68632 66137 05643 88757 532
Stocks Inventory3 2173 1042 975      
Tangible Fixed Assets54 94859 53642 242      
Total Inventories  2 9752 5325 3625 2324 6955 7845 893
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve67 32045 11233 271      
Shareholder Funds67 32145 11333 272      
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 90023 11627 84636 5269 03755 88267 710
Amounts Owed By Associates  22 1942 957     
Average Number Employees During Period   333222
Bank Borrowings Overdrafts     1 86941 00030 34022 495
Creditors  9 9335 18553 30010 5794 53432 84034 424
Creditors Due After One Year18 09021 4829 933      
Creditors Due Within One Year56 21260 56954 361      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 017    422
Disposals Property Plant Equipment   42 384    1 687
Finance Lease Liabilities Present Value Total  9 9335 185 10 5794 5344 53411 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 5172 517    
Increase Decrease In Property Plant Equipment     20 655  22 660
Increase From Depreciation Charge For Year Property Plant Equipment   5 2334 7305 1649 32510 03112 250
Net Current Assets Liabilities41 45318 9669 41111 9297 40118 98512 56228 00034 516
Number Shares Allotted 11      
Number Shares Issued Fully Paid   111111
Other Creditors  8 0611 0701 2867 4865 3182 5002 301
Other Taxation Social Security Payable  6 93010 1101 5443791 547120 
Par Value Share 11111111
Property Plant Equipment Gross Cost  81 14238 75848 53269 18782 90799 769125 242
Provisions For Liabilities Balance Sheet Subtotal  8 4482 9723 9306 2067 0416 34310 931
Provisions For Liabilities Charges10 99011 9078 448      
Secured Debts30 11734 00721 483      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 56 406690      
Tangible Fixed Assets Cost Or Valuation86 95893 04781 142      
Tangible Fixed Assets Depreciation32 01033 51138 900      
Tangible Fixed Assets Depreciation Charged In Period 19 65913 999      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 1588 610      
Tangible Fixed Assets Disposals 50 31712 595      
Total Additions Including From Business Combinations Property Plant Equipment    9 77420 65513 72016 86227 160
Total Assets Less Current Liabilities96 40178 50251 65327 57128 08751 64649 61871 88792 048
Trade Creditors Trade Payables  27 82023 50234 59122 0254 19627 86912 846
Trade Debtors Trade Receivables  35 20338 29751 92553 81519 07721 6445 208

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements