Company NameIntrocar Limited
DirectorsStruan John Erskine and John Howard Tupper
Company StatusActive
Company Number02105867
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameStruan John Erskine
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(6 years, 2 months after company formation)
Appointment Duration31 years
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AW
Secretary NameJohn Howard Tupper
NationalityBritish
StatusCurrent
Appointed19 November 1999(12 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressUnits C & D 2 East Road
Wimbledon
London
SW19 1UW
Director NameMr John Howard Tupper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Selwyn Road
New Malden
Surrey
KT3 5AT
Director NameLeslie John Abbott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 February 1993)
RoleMotor Engineer
Correspondence Address26 Sussex Road
New Malden
Surrey
KT3 3PY
Secretary NameVanessa Catherine Morriss
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameMrs Elizabeth Naomi Erskine
Date of BirthJune 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressMossbank
50 B Ballycrelly Road
Combler
Co Dublin
Irish
Director NameMr Charles Brian Payne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1992)
RoleMotor Engineer
Correspondence Address276 Kew Road
Richmond
Surrey
TW9 3EE
Secretary NameMr Charles Brian Payne
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address1 The Broadway
Barnes
Surrey
SW13 0NY
Secretary NameBenjamin Charles Handford
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleCompany Director
Correspondence Address118a Richmond Road
London
SW20 0PA
Secretary NameVictoria Jane Brown
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1999)
RoleSecretary
Correspondence Address13 Saint James Road
Carshalton
Surrey
SM5 2DT
Director NameVanessa Catherine Morriss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameMrs Annika Elise Impallomeni
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(27 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits C & D 2 East Road
Wimbledon
London
SW19 1UW

Contact

Websitewww.introcar.co.uk/
Email address[email protected]
Telephone020 85462027
Telephone regionLondon

Location

Registered AddressUnits C & D 2 East Road
Wimbledon
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

39 at £0.1Annika Erskine
5.74%
Ordinary C
339 at £0.1John Tupper
49.85%
Ordinary C
300 at £0.1Struan Erskine
44.12%
Ordinary C
1 at £0.1John Howard Tupper
0.15%
Ordinary B
1 at £0.1Struan John Erskine
0.15%
Ordinary A

Financials

Year2014
Net Worth£453,100
Current Liabilities£1,106,267

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 3 weeks ago)
Next Return Due2 March 2025 (9 months, 3 weeks from now)

Charges

7 November 2014Delivered on: 11 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a units c & d the pavillions east road wimbledon london t/no SGL625843.
Outstanding
23 September 2008Delivered on: 26 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 May 1999Delivered on: 20 May 1999
Satisfied on: 27 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
20 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
17 April 2023Memorandum and Articles of Association (28 pages)
17 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 April 2023Change of share class name or designation (2 pages)
15 April 2023Particulars of variation of rights attached to shares (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
19 April 2022Termination of appointment of Annika Elise Impallomeni as a director on 31 October 2014 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
19 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
17 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 68
(6 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 68
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 68
(6 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 68
(6 pages)
24 November 2014Registered office address changed from Rear of 1 Manorgate Road Kingston upon Thames Surrey KT2 7AW to Units C & D 2 East Road Wimbledon London SW19 1UW on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Rear of 1 Manorgate Road Kingston upon Thames Surrey KT2 7AW to Units C & D 2 East Road Wimbledon London SW19 1UW on 24 November 2014 (1 page)
11 November 2014Registration of charge 021058670003, created on 7 November 2014 (8 pages)
11 November 2014Registration of charge 021058670003, created on 7 November 2014 (8 pages)
11 November 2014Registration of charge 021058670003, created on 7 November 2014 (8 pages)
7 November 2014Appointment of Mrs Annika Elise Impallomeni as a director on 15 October 2014 (2 pages)
7 November 2014Appointment of Mrs Annika Elise Impallomeni as a director on 15 October 2014 (2 pages)
8 April 2014Amended accounts made up to 30 June 2013 (5 pages)
8 April 2014Amended accounts made up to 30 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 68
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 68
(5 pages)
19 August 2013Director's details changed for John Howard Tupper on 26 June 2013 (2 pages)
19 August 2013Director's details changed for John Howard Tupper on 26 June 2013 (2 pages)
19 August 2013Director's details changed for John Howard Tupper on 26 June 2013 (2 pages)
19 August 2013Director's details changed for John Howard Tupper on 26 June 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Director's details changed for Struan John Erskine on 16 February 2010 (2 pages)
19 March 2010Secretary's details changed for John Howard Tupper on 16 February 2010 (1 page)
19 March 2010Director's details changed for John Howard Tupper on 16 February 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for John Howard Tupper on 16 February 2010 (1 page)
19 March 2010Director's details changed for Struan John Erskine on 16 February 2010 (2 pages)
19 March 2010Director's details changed for John Howard Tupper on 16 February 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Capitals not rolled up (2 pages)
14 April 2009Capitals not rolled up (2 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Return made up to 16/02/07; full list of members (3 pages)
19 February 2007Return made up to 16/02/07; full list of members (3 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 March 2004Return made up to 16/02/04; full list of members (7 pages)
22 March 2004Return made up to 16/02/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 March 2003Return made up to 16/02/03; full list of members (7 pages)
23 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 March 2002Return made up to 16/02/02; full list of members (6 pages)
18 March 2002Return made up to 16/02/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 February 2001Return made up to 16/02/01; full list of members (6 pages)
13 February 2001Return made up to 16/02/01; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2000New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 June 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Return made up to 16/02/97; full list of members (6 pages)
27 March 1997Return made up to 16/02/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 April 1996Return made up to 16/02/96; full list of members (6 pages)
19 April 1996Return made up to 16/02/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
5 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
30 March 1995Return made up to 16/02/95; no change of members (4 pages)
30 March 1995Return made up to 16/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)