Intermobel Holdings Limited GODALMING


Intermobel Holdings started in year 1971 as Private Limited Company with registration number 01034611. The Intermobel Holdings company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ.

The firm has 3 directors, namely Sandra R., Kathleen C. and Therese J.. Of them, Therese J. has been with the company the longest, being appointed on 24 July 1992 and Sandra R. has been with the company for the least time - from 4 January 2007. As of 26 April 2024, there were 3 ex directors - David G., Francis J. and others listed below. There were no ex secretaries.

Intermobel Holdings Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034611
Date of Incorporation Tue, 14th Dec 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 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 Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Therese J.

Position: Secretary

Resigned:

Sandra R.

Position: Director

Appointed: 04 January 2007

Kathleen C.

Position: Director

Appointed: 29 September 1997

Therese J.

Position: Director

Appointed: 24 July 1992

David G.

Position: Director

Appointed: 24 July 1992

Resigned: 03 January 1995

Francis J.

Position: Director

Appointed: 24 July 1992

Resigned: 18 July 1997

Michael K.

Position: Director

Appointed: 24 July 1992

Resigned: 03 January 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Therese J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Therese J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Therese J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Therese J.

Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand983 487984 358861 872
Current Assets1 019 8831 007 776880 452
Debtors36 39623 41818 580
Net Assets Liabilities4 033 1933 991 2223 895 669
Other Debtors36 39623 41818 580
Property Plant Equipment78  
Other
Accumulated Depreciation Impairment Property Plant Equipment81 60276 847 
Average Number Employees During Period333
Creditors58 09087 87653 365
Fixed Assets3 080 0783 080 000 
Increase From Depreciation Charge For Year Property Plant Equipment 78 
Investment Property3 080 0003 080 0003 080 000
Investment Property Fair Value Model3 080 0003 080 000 
Net Current Assets Liabilities961 793919 900827 087
Other Creditors53 02181 30250 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 83376 847
Other Disposals Property Plant Equipment 4 83376 847
Other Taxation Social Security Payable5 0696 5742 876
Property Plant Equipment Gross Cost81 68076 847 
Provisions For Liabilities Balance Sheet Subtotal8 6788 67811 418
Total Assets Less Current Liabilities4 041 8713 999 9003 907 087

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search