Intercounty Distribution Limited ELLISTOWN


Intercounty Distribution started in year 1981 as Private Limited Company with registration number 01542002. The Intercounty Distribution company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Ellistown at Pall-ex House. Postal code: LE67 1FH.

The firm has 5 directors, namely Paul R., David D. and Colin H. and others. Of them, Kevin B. has been with the company the longest, being appointed on 18 April 2017 and Paul R. has been with the company for the least time - from 23 October 2020. 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.

This company operates within the PL15 7ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0146011 . It is located at Pennygillam Way, Pennygillam Industrial Estate, Launceston with a total of 41 carsand 23 trailers. It has two locations in the UK.

Intercounty Distribution Limited Address / Contact

Office Address Pall-ex House
Office Address2 Victoria Road
Town Ellistown
Post code LE67 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01542002
Date of Incorporation Wed, 28th Jan 1981
Industry Freight transport by road
End of financial Year 28th July
Company age 43 years old
Account next due date Sun, 28th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 23 October 2020

David D.

Position: Director

Appointed: 12 May 2020

Colin H.

Position: Director

Appointed: 12 May 2020

Barry B.

Position: Director

Appointed: 10 March 2020

Kevin B.

Position: Director

Appointed: 18 April 2017

Mark S.

Position: Director

Appointed: 30 August 2018

Resigned: 12 June 2020

Christopher T.

Position: Director

Appointed: 08 September 2017

Resigned: 07 May 2020

Ruth M.

Position: Director

Appointed: 02 May 2017

Resigned: 16 June 2019

Peter P.

Position: Director

Appointed: 02 May 2017

Resigned: 12 April 2022

Geoffrey G.

Position: Director

Appointed: 26 August 2016

Resigned: 18 April 2017

Martin F.

Position: Secretary

Appointed: 31 December 2014

Resigned: 24 May 2016

Adrian R.

Position: Director

Appointed: 12 October 2012

Resigned: 08 September 2017

Martin F.

Position: Director

Appointed: 12 October 2012

Resigned: 26 August 2016

Carole B.

Position: Secretary

Appointed: 31 December 2006

Resigned: 31 December 2014

Nicholas C.

Position: Director

Appointed: 06 December 1991

Resigned: 12 October 2012

Richard B.

Position: Secretary

Appointed: 06 December 1991

Resigned: 31 December 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Pall-Ex (U.k.) Limited from Coalville, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hilary D. This PSC has significiant influence or control over the company,.

Pall-Ex (U.K.) Limited

Pall-Ex House Victoria Road, Ellistown, Coalville, LE67 1FH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Registra Of Companies
Registration number 03155761
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary D.

Notified on 5 November 2016
Ceased on 12 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-31
Net Worth405 173405 742
Balance Sheet
Cash Bank In Hand109 9475 406
Current Assets438 379621 189
Debtors292 168605 538
Net Assets Liabilities Including Pension Asset Liability405 173405 742
Stocks Inventory36 26410 245
Tangible Fixed Assets542 376211 207
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve325 827326 396
Shareholder Funds405 173405 742
Other
Creditors Due After One Year42 70531 453
Creditors Due Within One Year586 113420 095
Fixed Assets542 376211 207
Net Current Assets Liabilities-78 045243 853
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal69 68942 759
Provisions For Liabilities Charges16 45317 865
Revaluation Reserve77 93977 939
Share Premium Account407407
Tangible Fixed Assets Additions 29 330
Tangible Fixed Assets Cost Or Valuation1 195 184796 531
Tangible Fixed Assets Depreciation652 808585 324
Tangible Fixed Assets Depreciation Charged In Period 54 018
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 121 502
Tangible Fixed Assets Disposals 427 983
Total Assets Less Current Liabilities464 331455 060

Transport Operator Data

Pennygillam Way
Address Pennygillam Industrial Estate
City Launceston
Post code PL15 7ED
Vehicles 32
Trailers 20
Kea Business Park
Address Three Burrows , Blackwater
City Truro
Post code TR4 8HU
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 31st July 2023
filed on: 4th, March 2024
Free Download (11 pages)

Company search

Advertisements