INTEC (U.K.) LIMITED
Overview
Company Name | INTEC (U.K.) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01715034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTEC (U.K.) LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is INTEC (U.K.) LIMITED located?
Registered Office Address | Building 5 Glass House Business Park WN3 6GL Wigan United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTEC (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
INDEPENDENT TESTING CO. (UK) LIMITED | Apr 14, 1983 | Apr 14, 1983 |
What are the latest accounts for INTEC (U.K.) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for INTEC (U.K.) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 25, 2022 |
Next Confirmation Statement Due | Nov 08, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2021 |
Overdue | Yes |
What are the latest filings for INTEC (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 25, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 017150340011, created on Oct 04, 2019 | 29 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ to Building 5 Glass House Business Park Wigan WN3 6GL on Dec 06, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Benjamin Mark Humpage as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of N.R.L. Group Limited as a director on Nov 30, 2018 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr David Benjamin Redmayne as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Peter Hepworth as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ramon Fernandez as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTEC (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMPAGE, Benjamin Mark | Secretary | Glass House Business Park WN3 6GL Wigan Building 5 United Kingdom | 253204240001 | |||||||||||
HUMPAGE, Benjamin Mark | Director | Glass House Business Park WN3 6GL Wigan Building 5 United Kingdom | United Kingdom | British | Director | 185210110001 | ||||||||
REDMAYNE, David Benjamin | Director | Glass House Business Park WN3 6GL Wigan Building 5 United Kingdom | England | British | Director | 215682020001 | ||||||||
N.R.L. GROUP LIMITED | Director | Glass House Business Park WN3 6GL Wigan Building 5 England |
| 122075010001 | ||||||||||
HEPWORTH, John Peter | Secretary | 14 Hall Drive Torrisholme LA4 6XS Morecambe Lancashire | British | 21488250001 | ||||||||||
ABD JALIL, Nabil | Director | Petaling Jaya 47300 Selangor No. 103 Jalan Ss3/41 Malaysia | Malaysia | Malaysian | Director | 131958590002 | ||||||||
AGUILO BARCELO, Pedro Juan | Director | Brunel House 9 Penrod Way LA3 2UZ Heysham Lancashire | Malaysia | Spanish | Chief Financial Officer | 200099240001 | ||||||||
FERNANDEZ, Ramon | Director | Brunel House 9 Penrod Way LA3 2UZ Heysham Lancashire | Spain | Spanish | Director | 192318090001 | ||||||||
HEPWORTH, John Peter | Director | 14 Hall Drive Torrisholme LA4 6XS Morecambe Lancashire | United Kingdom | British | Director | 21488250001 | ||||||||
HEPWORTH, Lynda Christine | Director | 14 Hall Drive Torrisholme Morecambe Lancashire | United Kingdom | British | Director | 184179300001 | ||||||||
HEPWORTH, Mark | Director | 18 St Christophers Way LA4 6EE Morecambe Lancashire | British | Operations Director | 94746580001 | |||||||||
HEPWORTH, Wendy Jean | Director | 34 Stuart Avenue Bare LA4 6EB Morecambe Lancashire | British | Director | 21488270001 | |||||||||
HEPWORTH, William Carvill | Director | 34 Stuart Avenue Bare LA4 6EB Morecambe Lancashire | British | Director | 58790190001 | |||||||||
KEOGH, Margaret Ann | Director | 15 Priorsgate LA3 3RN Morecambe Lancashire | British | Director | 91172580002 | |||||||||
LYON, John | Director | 2 Cavendish Court Bolton Le Sands LA5 8ED Carnforth Lancashire | England | British | Accountant | 53949710002 | ||||||||
TOMLINSON, Paul | Director | 5 Ridgeway Drive FY5 5BQ Thornton Cleveleys Lancashire | England | British | Director | 226593060001 | ||||||||
VINCENT, Joseph Thomas | Director | Marina Plaza Building Elektra Street Abu Dhabi 402 Uae | Abu Dhabi | British | Director | 131958340001 |
Who are the persons with significant control of INTEC (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N.R.L. Limited | Nov 30, 2018 | Building 5 Glass House Business Park WN3 6GL Wigan 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Velosi Europe Limited | Apr 06, 2016 | Woodside Business Park, Whitley Wood Lane RG2 8LW Reading 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Peter Hepworth | Apr 06, 2016 | Brunel House 9 Penrod Way LA3 2UZ Heysham Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0