Intrepid Propco Ltd. NUNEATON


Founded in 2016, Intrepid Propco, classified under reg no. 10339527 is an active company. Currently registered at Unit 5 CV11 6BP, Nuneaton the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Louise G., Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 22 August 2016 and Louise G. has been with the company for the least time - from 27 February 2020. As of 1 May 2024, there was 1 ex director - Robert H.. There were no ex secretaries.

Intrepid Propco Ltd. Address / Contact

Office Address Unit 5
Office Address2 Whitacre Road Industrial Estate
Town Nuneaton
Post code CV11 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10339527
Date of Incorporation Mon, 22nd Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Louise G.

Position: Director

Appointed: 27 February 2020

Ian G.

Position: Director

Appointed: 22 August 2016

Robert H.

Position: Director

Appointed: 22 August 2016

Resigned: 27 February 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Ian G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 22 August 2016
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand4 82111 5736 10211 77510 94614 707
Current Assets14 58722 00815 86722 60223 83631 835
Debtors9 76610 4359 76510 82712 89017 128
Net Assets Liabilities67 66094 649112 902137 942215 548252 795
Other Debtors2 5653 4753 2853 0954 9702 715
Property Plant Equipment650 547650 547650 547650 547930 5081 306 173
Other
Description Share Type 100100100100100
Average Number Employees During Period   222
Balances Amounts Owed To Related Parties    75 000 
Bank Borrowings Overdrafts22 36928 25920 72922 26528 89748 503
Corporation Tax Payable3 6786 3315 2207 2818 83310 605
Creditors29 80538 72129 37033 532117 81967 958
Fixed Assets650 547650 547650 547650 547930 5081 306 173
Income From Related Parties    100 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    65 055 
Investment Property Fair Value Model 650 547650 547650 547930 5081 306 173
Net Current Assets Liabilities-15 218-16 713-13 503-10 930-93 983-36 123
Other Creditors50065 15759 22055 20275 000232 483
Other Taxation Social Security Payable1 9333 4262 6963 2264 2545 444
Par Value Share 11111
Payments To Related Parties     75 000
Property Plant Equipment Gross Cost 650 547650 547650 547930 5081 306 173
Provisions For Liabilities Balance Sheet Subtotal12 00912 00912 00912 00924 36924 369
Total Additions Including From Business Combinations Property Plant Equipment    214 906375 665
Total Assets Less Current Liabilities635 329633 834637 044639 617836 5251 270 050
Total Increase Decrease From Revaluations Property Plant Equipment    65 055 
Trade Creditors Trade Payables1 3257057257608353 406
Trade Debtors Trade Receivables7 2016 9606 4807 7327 92014 413
Advances Credits Directors    75 000 
Advances Credits Made In Period Directors    25 000 
Advances Credits Repaid In Period Directors    100 000 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 21st August 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search