Check the

INTERCOLE SUB-CONTRACT SERVICES LIMITED

Company
INTERCOLE SUB-CONTRACT SERVICES LIMITED (02971512)

INTERCOLE SUB-CONTRACT SERVICES

Phone: 02380 254 727
A rating

ABOUT INTERCOLE SUB-CONTRACT SERVICES LIMITED

Achilles verification is a highly regarded and valued indicator of a company’s standing. It manages a global network of collaborative industry communities, allowing trading partners to share high quality, structured, real-time data about potential suppliers.

In the past year we have further added to our equipment list particularly in the SMT department. Here we have added two more Fritsch PlaceALL SMT placement machines making a total of seven and a third YESTEK AOI system.

KEY FINANCES

Year
2017
Assets
£1214.95k ▲ £201.54k (19.89 %)
Cash
£63.49k ▲ £55.05k (652.69 %)
Liabilities
£781.77k ▲ £131.96k (20.31 %)
Net Worth
£433.17k ▲ £69.59k (19.14 %)

REGISTRATION INFO

Company name
INTERCOLE SUB-CONTRACT SERVICES LIMITED
Company number
02971512
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.intercole.co.uk
Phones
02380 254 727
02380 251 090
Registered Address
AVENGER CLOSE,
CHANDLERS FORD,
EASTLEIGH HAMPSHIRE,
SO53 4YU

ECONOMIC ACTIVITIES

26120
Manufacture of loaded electronic boards

LAST EVENTS

04 Mar 2017
Satisfaction of charge 029715120007 in full
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2016
Confirmation statement made on 10 September 2016 with updates

CHARGES

28 April 2016
Status
Outstanding
Delivered
19 May 2016
Persons entitled
John Bowen & Mark Bowen
Description
Electronic production equipment…

25 June 2015
Status
Outstanding
Delivered
30 June 2015
Persons entitled
Mark Ashley Bowen John Vernon Bowen
Description
Contains fixed charge…

23 February 2014
Status
Satisfied on 4 March 2017
Delivered
11 March 2014
Persons entitled
Mark Ashley Bowen John Vernon Bowen
Description
Contains fixed charge…

10 January 2013
Status
Satisfied on 9 October 2015
Delivered
30 January 2013
Persons entitled
John Vernon Bowen and Mark Ashley Bowen
Description
1 fitsch pick and place electronic assembly machine.

13 January 2012
Status
Satisfied on 9 October 2015
Delivered
17 January 2012
Persons entitled
John Vernon Bowen, Mark Ashley Bowen
Description
1 fitsch pick and place electronic assembly machine.

19 April 2011
Status
Satisfied on 8 October 2015
Delivered
5 May 2011
Persons entitled
John Vernon Bowen & Mark Ashley Bowen
Description
1 no fritsch place-all PA510 with feeders and accessories…

12 September 2001
Status
Satisfied on 1 October 2010
Delivered
15 September 2001
Persons entitled
Mark Ashley Bowen
Description
Fixed and floating charges over the undertaking and all…

31 January 2001
Status
Satisfied on 21 March 2016
Delivered
6 February 2001
Persons entitled
Sheila Ann Bowen
Description
Fixed and floating charges over the undertaking and all…

14 July 1995
Status
Outstanding
Delivered
20 July 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTERCOLE SUB-CONTRACT SERVICES LIMITED DIRECTORS

Elizabeth Howard

  Acting
Appointed
26 March 2003
Role
Secretary
Address
37b Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FS
Name
HOWARD, Elizabeth

John Vernon Bowen

  Acting
Appointed
11 April 2014
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
Avenger Close, Chandlers Ford, Eastleigh Hampshire, SO53 4YU
Country Of Residence
England
Name
BOWEN, John Vernon

Mark Ashley Bowen

  Acting
Appointed
27 September 1994
Occupation
Electrical Engineer
Role
Director
Age
62
Nationality
British
Address
6 Oakwood Close, Otterbourne, Winchester, SO21 2EB
Country Of Residence
England
Name
BOWEN, Mark Ashley

Kerry Bowen

  Resigned
Appointed
24 March 1997
Resigned
26 March 2003
Role
Secretary
Address
35 Cranbourne Drive, Otterbourne, Winchester, Hampshire, SO21 2ES
Name
BOWEN, Kerry

Mark Ashley Bowen

  Resigned PSC
Appointed
20 September 1994
Resigned
10 March 1995
Role
Secretary
Address
23 The Lawns, Farnborough, Hampshire, GU14 0RF
Name
BOWEN, Mark Ashley
Notified On
10 September 2016
Nature Of Control
Ownership of shares – 75% or more

Elizabeth Howard

  Resigned
Appointed
10 March 1995
Resigned
24 March 1997
Role
Secretary
Address
93 Bodycoats Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2NP
Name
HOWARD, Elizabeth

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
27 September 1994
Resigned
27 September 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

John Vernon Bowen

  Resigned
Appointed
20 September 1994
Resigned
03 October 1994
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
1 Hocombe Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SL
Country Of Residence
England
Name
BOWEN, John Vernon

Kerry Bowen

  Resigned
Appointed
01 April 1997
Resigned
26 March 2003
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
35 Cranbourne Drive, Otterbourne, Winchester, Hampshire, SO21 2ES
Name
BOWEN, Kerry

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
27 September 1994
Resigned
27 September 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.