Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTER NEGOCIOS LIMITED
Company Information for

INTER NEGOCIOS LIMITED

9 COURT ROAD, BRIDGEND, CF31 1BE,
Company Registration Number
03300376
Private Limited Company
Active

Company Overview

About Inter Negocios Ltd
INTER NEGOCIOS LIMITED was founded on 1997-01-09 and has its registered office in . The organisation's status is listed as "Active". Inter Negocios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTER NEGOCIOS LIMITED
 
Legal Registered Office
9 COURT ROAD
BRIDGEND
CF31 1BE
Other companies in CF31
 
Filing Information
Company Number 03300376
Company ID Number 03300376
Date formed 1997-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTER NEGOCIOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAHAM PAUL LIMITED   MORRIS & THOMAS (BRIDGEND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTER NEGOCIOS LIMITED

Current Directors
Officer Role Date Appointed
ENCARNA COSTA
Company Secretary 2000-10-06
ENCARNA COSTA
Director 2002-09-13
LEE COSTA
Director 1997-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN KITCH
Company Secretary 2000-09-14 2000-10-06
GHEE KEAT TAN
Company Secretary 1997-01-09 2000-01-12
GHEE KEAT TAN
Director 1997-01-09 2000-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-09 1997-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE COSTA KARATE WALES LTD Director 2015-08-05 CURRENT 2015-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26Change of details for Mr Lee Costa as a person with significant control on 2024-02-14
2024-02-26Director's details changed for Mr Lee Costa on 2024-02-14
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA COSTA
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA ANDRES COSTA
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30Termination of appointment of Encarna Costa on 2021-12-29
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ENCARNA COSTA
2023-01-30CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ENCARNA COSTA
2023-01-30TM02Termination of appointment of Encarna Costa on 2021-12-29
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-16CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-18AP01DIRECTOR APPOINTED MISS ELENA COSTA
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0109/01/13 ANNUAL RETURN FULL LIST
2012-07-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0109/01/12 ANNUAL RETURN FULL LIST
2011-08-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ENCARNA COSTA / 09/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE COSTA / 09/01/2010
2009-09-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-11363aReturn made up to 09/01/09; full list of members
2008-09-22AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-26363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-01363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-30363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-23363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 10 CHURCH AVENUE PENARTH SOUTH GLAMORGAN CF64 1AZ
2002-09-25Registered office changed on 25/09/02 from:\10 church avenue, penarth, south glamorgan, CF64 1AZ
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-17363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-10-26288bSECRETARY RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED
2000-09-15288aNEW SECRETARY APPOINTED
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-19288bDIRECTOR RESIGNED
2000-04-14288cDIRECTOR'S PARTICULARS CHANGED
2000-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-14363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
2000-03-10288bSECRETARY RESIGNED
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 168 CLARE ROAD CARDIFF CF1 7RX
2000-03-06Registered office changed on 06/03/00 from:\168 clare road, cardiff, CF1 7RX
1999-02-08363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 160 NEW ROAD RUMNEY CARDIFF CF3 8AE
1999-01-22Registered office changed on 22/01/99 from:\160 new road, rumney, cardiff, CF3 8AE
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-14225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98
1998-09-1488(2)RAD 09/01/97--------- £ SI 98@1
1998-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-09363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-01395PARTICULARS OF MORTGAGE/CHARGE
1997-01-15288bSECRETARY RESIGNED
1997-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INTER NEGOCIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTER NEGOCIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-04 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1997-02-04 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 298,435
Creditors Due After One Year 2012-04-30 £ 298,435
Creditors Due Within One Year 2013-04-30 £ 3,532
Creditors Due Within One Year 2012-04-30 £ 3,753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTER NEGOCIOS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 24,314
Cash Bank In Hand 2012-04-30 £ 27,390
Shareholder Funds 2013-04-30 £ 80,414
Shareholder Funds 2012-04-30 £ 81,891
Tangible Fixed Assets 2013-04-30 £ 358,067
Tangible Fixed Assets 2012-04-30 £ 356,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTER NEGOCIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTER NEGOCIOS LIMITED
Trademarks
We have not found any records of INTER NEGOCIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTER NEGOCIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INTER NEGOCIOS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INTER NEGOCIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTER NEGOCIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTER NEGOCIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.