Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intu Uxbridge Limited
Intu Uxbridge Limited is an active company incorporated on 30 June 2008 with the registered office located in . Intu Uxbridge Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
FC029218
Overseas company
Age
17 years
Incorporated
30 June 2008
Size
Unreported
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 December 2014
Learn more about Intu Uxbridge Limited
Contact
Address
22-24 Seale Street
St Helier
Jersey
JE2 3QG
Jersey
Same address for the past
15 years
Companies in
Telephone
01895819400
Email
Unreported
Website
Intu.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Martin David Ellis
Director • Project Manager • British • Lives in UK • Born in Oct 1964
Mr Peter Weir
Director • Accountant • British • Lives in England • Born in Jun 1965
Mr Edward Matthew Giles Roberts
Director • Chartered Accountant/ Finance Director • British • Lives in UK • Born in Aug 1963
Hugh Michael Ford
Director • General Corporate Council • British • Lives in England • Born in Feb 1967
SJ Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wynnstay Properties Public Limited Company
Hugh Michael Ford is a mutual person.
Active
Warfield Park Homes Limited
Hugh Michael Ford is a mutual person.
Active
Beechwood Park School Limited
Hugh Michael Ford is a mutual person.
Active
Warfield Homes Ltd
Hugh Michael Ford is a mutual person.
Active
Warfield Woodland Limited
Hugh Michael Ford is a mutual person.
Active
Warfield Sang Management Company Limited
Hugh Michael Ford is a mutual person.
Active
Hertfordshire Catering Limited
Hugh Michael Ford is a mutual person.
Active
Rockspring Barwood Redditch Limited
SJ Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£1.8M
Increased by £764K (+74%)
Turnover
£16.7M
Increased by £1.94M (+13%)
Employees
Unreported
Same as previous period
Total Assets
£216.9M
Decreased by £45.21M (-17%)
Total Liabilities
-£176.9M
Increased by £5.81M (+3%)
Net Assets
£40M
Decreased by £51.02M (-56%)
Debt Ratio (%)
82%
Increased by 16.28% (+25%)
See 10 Year Full Financials
Latest Activity
Trevor Pereira Resigned
5 Years Ago on 31 Jan 2020
UK Establishment Changed
5 Years Ago on 1 Nov 2019
David Andrew Fischel Resigned
6 Years Ago on 26 Apr 2019
Full Accounts Submitted
11 Years Ago on 3 Jun 2014
Full Accounts Submitted
11 Years Ago on 3 Jun 2014
New Person Appointed
11 Years Ago on 3 Jun 2014
Full Accounts Submitted
12 Years Ago on 10 Oct 2012
Peter Weir Details Changed
13 Years Ago on 7 Mar 2012
New Person Appointed
13 Years Ago on 8 Dec 2011
Caroline Kirby Resigned
13 Years Ago on 3 Nov 2011
Get Alerts
Get Credit Report
Discover Intu Uxbridge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Trevor Pereira as a director on 31 January 2020
Submitted on 20 Feb 2020
Termination of appointment of David Andrew Fischel as a director on 26 April 2019
Submitted on 1 Nov 2019
Details changed for a UK establishment - BR014012 28 May 2014 Csc uxbridge (jersey) LIMITED,28 May 2014
Submitted on 1 Nov 2019
Appointment of a director
Submitted on 3 Jun 2014
Full accounts made up to 31 December 2013
Submitted on 3 Jun 2014
Change of registered name of an overseas company on 28 May 2014 from 28 May 2014
Submitted on 3 Jun 2014
Full accounts made up to 31 December 2012
Submitted on 3 Jun 2014
Full accounts made up to 31 December 2011
Submitted on 10 Oct 2012
Director's details changed for Peter Weir on 7 March 2012
Submitted on 11 Jun 2012
Appointment of a director
Submitted on 8 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs