Background WavePink WaveYellow Wave

INTERCOUNTY TRUCK AND VAN LIMITED (04573637)

INTERCOUNTY TRUCK AND VAN LIMITED (04573637) is an active UK company. incorporated on 25 October 2002. with registered office in Road Industrial Estate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). INTERCOUNTY TRUCK AND VAN LIMITED has been registered for 23 years. Current directors include HUDSON, Richard Nigel Philip, HUNT, Steve, MONTGOMERY, Colin John Hugh and 1 others.

Company Number
04573637
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
C/O Ballyvesey Holdings, Road Industrial Estate, NN8 4TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
HUDSON, Richard Nigel Philip, HUNT, Steve, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCOUNTY TRUCK AND VAN LIMITED

INTERCOUNTY TRUCK AND VAN LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Road Industrial Estate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). INTERCOUNTY TRUCK AND VAN LIMITED was registered 23 years ago.(SIC: 45190)

Status

active

Active since 23 years ago

Company No

04573637

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Ballyvesey Holdings Limited Stewarts Rd Finedon Road Industrial Estate, NN8 4TR,

Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Sept 15
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Cleared
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

HUDSON, Richard Nigel Philip

Active
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born November 1967
Director
Appointed 31 Dec 2024

HUNT, Steve

Active
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born December 1960
Director
Appointed 19 Dec 2024

MONTGOMERY, Colin John Hugh

Active
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born July 1976
Director
Appointed 29 Nov 2019

MONTGOMERY, Harold Mark Joseph

Active
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born May 1983
Director
Appointed 24 Jun 2022

KIDNEY, Stephen John

Resigned
Arnold Drive, CorbyNN17 5FY
Secretary
Appointed 11 Feb 2019
Resigned 15 Mar 2024

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Secretary
Appointed 25 Oct 2002
Resigned 30 Sept 2006

MOIR, Jo Elizabeth

Resigned
1 Littlecote Cottages, LittlecoteMK18 3LN
Secretary
Appointed 01 Oct 2006
Resigned 17 Aug 2009

THOMSON, Alan William

Resigned
75 Lynda Meadows, NewtownabbeyBT37 0AT
Secretary
Appointed 17 Aug 2009
Resigned 11 Feb 2019

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 25 Oct 2002
Resigned 29 Nov 2019

HUNT, Steven

Resigned
Wasperton, WarwickCV35 8EB
Born December 1960
Director
Appointed 01 Nov 2002
Resigned 01 Sept 2019

KIDNEY, Stephen John

Resigned
Stewarts Road, WellingboroughNN8 4TR
Born February 1959
Director
Appointed 01 Oct 2013
Resigned 24 Mar 2024

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 25 Oct 2002
Resigned 30 Sept 2006

MONTGOMERY, Harold Mark Joseph

Resigned
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born May 1986
Director
Appointed 28 Apr 2020
Resigned 24 Jun 2022

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed 25 Oct 2002
Resigned 25 Sept 2020

SHAKESPEARE, Steven John

Resigned
Halley Road, Waltham AbbeyEN9 3XR
Born April 1973
Director
Appointed 10 Jun 2013
Resigned 04 Sept 2015

SKILLMAN, Nicholas Stephen

Resigned
C/O Ballyvesey Holdings, Road Industrial EstateNN8 4TR
Born March 1959
Director
Appointed 19 Mar 2020
Resigned 19 Dec 2024

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Born December 1946
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2011

Persons with significant control

1

Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
28 October 2011
MG01MG01
Legacy
25 October 2011
MG02MG02
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Medium
7 April 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288cChange of Particulars
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
88(2)R88(2)R
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
26 July 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Legacy
30 September 2003
88(2)R88(2)R
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
225Change of Accounting Reference Date
Incorporation Company
25 October 2002
NEWINCIncorporation