Intertrade Wholesale Limited WITNEY


Intertrade Wholesale started in year 2002 as Private Limited Company with registration number 04553037. The Intertrade Wholesale company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Witney at 1 Spinners Court. Postal code: OX25 1NH. Since 2003-04-24 Intertrade Wholesale Limited is no longer carrying the name Larnaca.

The company has one director. John R., appointed on 25 March 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - P Elsie Limited who worked with the the company until 25 March 2003.

Intertrade Wholesale Limited Address / Contact

Office Address 1 Spinners Court
Office Address2 55 West End
Town Witney
Post code OX25 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553037
Date of Incorporation Thu, 3rd Oct 2002
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 29th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

John R.

Position: Director

Appointed: 25 March 2003

Vasantkumar L.

Position: Director

Appointed: 25 June 2004

Resigned: 01 December 2013

Prestons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 16 March 2016

P Elsie Limited

Position: Secretary

Appointed: 03 October 2002

Resigned: 25 March 2003

James S.

Position: Director

Appointed: 03 October 2002

Resigned: 25 March 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Vasant L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John R. This PSC has significiant influence or control over the company,.

Vasant L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Larnaca April 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth655 632706 899828 771897 6051 151 664        
Balance Sheet
Cash Bank In Hand34 166154 484  1 593        
Cash Bank On Hand    1 593430 689297 394279 20396 319216 740388 813317 646375 102
Current Assets1 214 5761 534 6041 633 1801 416 5531 865 1931 825 5422 177 0951 969 1751 835 3831 849 1311 862 3171 716 7191 798 618
Debtors1 024 842931 3471 507 0611 416 5531 614 8741 371 7511 635 0261 681 2631 739 0641 632 3911 473 5041 396 3261 423 516
Other Debtors    695 598719 5271 108 8371 067 9461 063 1011 094 7591 116 0771 151 3481 200 063
Property Plant Equipment    5 1045 6864 2643 1982 7872 0911 5681 177884
Stocks Inventory155 568448 773126 119 248 726        
Tangible Fixed Assets00 6 8065 104        
Total Inventories    248 72623 102244 6758 709   2 747 
Net Assets Liabilities Including Pension Asset Liability655 632706 899           
Reserves/Capital
Called Up Share Capital11112        
Profit Loss Account Reserve655 631706 898828 770897 6041 151 662        
Shareholder Funds655 632706 899828 771897 6051 151 664        
Other
Accumulated Depreciation Impairment Property Plant Equipment    37 08938 98540 40741 47342 40243 09843 62144 01244 305
Average Number Employees During Period     44444433
Bank Borrowings Overdrafts    137 184        
Creditors    718 633402 204574 636351 337202 487234 142272 768147 838159 549
Creditors Due Within One Year 827 705804 409525 754718 633        
Increase From Depreciation Charge For Year Property Plant Equipment     1 8961 4221 066929696523391293
Merchandise      244 6758 709     
Net Current Assets Liabilities655 632706 899828 771890 7991 146 5601 423 3381 602 4591 617 8381 632 8961 614 9891 589 5491 568 8811 639 069
Number Shares Allotted  111        
Other Creditors    9 1953 9805 21127 54359 70715 7155332 256284
Other Taxation Social Security Payable    91 48385 59859 8178 2945 216    
Par Value Share  111    1111
Property Plant Equipment Gross Cost    42 19344 67144 67144 67145 18945 18945 18945 189 
Share Capital Allotted Called Up Paid 1112        
Tangible Fixed Assets Additions   9 074         
Tangible Fixed Assets Cost Or Valuation87 66187 66133 11942 193         
Tangible Fixed Assets Depreciation87 66187 66133 11935 38737 089        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  54 542-2 268-1 702        
Tangible Fixed Assets Disposals  54 542          
Total Additions Including From Business Combinations Property Plant Equipment     2 478  518    
Total Assets Less Current Liabilities655 632706 899828 771897 6051 151 6641 429 0241 606 7231 621 0361 635 6831 617 0801 591 1171 570 0581 639 953
Trade Creditors Trade Payables    480 771312 626509 608315 500130 556201 736255 547132 110134 902
Trade Debtors Trade Receivables    919 276652 224526 189613 317675 963533 632355 427244 978223 453
Accrued Liabilities        7 0084 5987 6707 5594 548
Corporation Tax Payable        5 2165 273  6 532
Number Shares Issued Fully Paid         1111
Prepayments         4 0002 000  
Creditors Due Within One Year Total Current Liabilities558 944827 705           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements