Intercounty Distribution Limited

DataGardener
live
Small

Intercounty Distribution Limited

01542002Private Limited With Share Capital

Pall-Ex House Victoria Road, Ellistown, Leicestershire, LE671FH
Incorporated

28/01/1981

Company Age

45 years

Directors

4

Employees

41

SIC Code

49410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Intercounty Distribution Limited (01542002) is a private limited with share capital incorporated on 28/01/1981 (45 years old) and registered in leicestershire, LE671FH. The company operates under SIC code 49410 and is classified as Small.

Intercounty distribution limited is committed to putting the needs of our customers first. we pride ourselves on delivering quality freight solutions to local, national and international businesses across a variety of sectors from our base in launceston.ranging from a single pallet delivery to compl...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 28/01/1981
LE671FH
41 employees

Financial Overview

Total Assets

£2.74M

Liabilities

£2.56M

Net Assets

£183.0K

Est. Turnover

£7.75M

AI Estimated
Unreported
Cash

£32.0K

Key Metrics

41

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-07-2016
Legacy
Category:Accounts
Date:28-07-2016
Legacy
Category:Other
Date:28-07-2016
Legacy
Category:Other
Date:28-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Auditors Resignation Company
Category:Auditors
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Legacy
Category:Mortgage
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2013
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Legacy
Category:Mortgage
Date:22-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Legacy
Category:Mortgage
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date28/04/2026
Filing Date04/02/2025
Latest Accounts31/07/2024

Trading Addresses

Pall-Ex House Victoria Road, Ellistown, Leicestershire Le67 1Fh, Coalville, LE671FHRegistered
Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL157ED

Contact

01566772476
intercountydistribution.com
Pall-Ex House Victoria Road, Ellistown, Leicestershire, LE671FH