INTEC (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEC (U.K.) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01715034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTEC (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT TESTING CO. (UK) LIMITEDApr 14, 1983Apr 14, 1983

    What are the latest accounts for INTEC (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for INTEC (U.K.) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 25, 2022
    Next Confirmation Statement DueNov 08, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2021
    OverdueYes

    What are the latest filings for INTEC (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 25, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 14/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Oct 25, 2019 with updates

    4 pagesCS01

    Registration of charge 017150340011, created on Oct 04, 2019

    29 pagesMR01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Apr 08, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Benjamin Mark Humpage as a secretary on Nov 30, 2018

    2 pagesAP03

    Appointment of N.R.L. Group Limited as a director on Nov 30, 2018

    2 pagesAP02

    Appointment of Mr David Benjamin Redmayne as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of John Peter Hepworth as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Ramon Fernandez as a director on Nov 30, 2018

    1 pagesTM01

    Who are the officers of INTEC (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPAGE, Benjamin Mark
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    Secretary
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    253204240001
    HUMPAGE, Benjamin Mark
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    Director
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    United KingdomBritishDirector185210110001
    REDMAYNE, David Benjamin
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    Director
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    United Kingdom
    EnglandBritishDirector215682020001
    N.R.L. GROUP LIMITED
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Director
    Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Identification TypeUK Limited Company
    Registration Number02641311
    122075010001
    HEPWORTH, John Peter
    14 Hall Drive
    Torrisholme
    LA4 6XS Morecambe
    Lancashire
    Secretary
    14 Hall Drive
    Torrisholme
    LA4 6XS Morecambe
    Lancashire
    British21488250001
    ABD JALIL, Nabil
    Petaling Jaya 47300
    Selangor
    No. 103 Jalan Ss3/41
    Malaysia
    Director
    Petaling Jaya 47300
    Selangor
    No. 103 Jalan Ss3/41
    Malaysia
    MalaysiaMalaysianDirector131958590002
    AGUILO BARCELO, Pedro Juan
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    Director
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    MalaysiaSpanishChief Financial Officer200099240001
    FERNANDEZ, Ramon
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    Director
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    SpainSpanishDirector192318090001
    HEPWORTH, John Peter
    14 Hall Drive
    Torrisholme
    LA4 6XS Morecambe
    Lancashire
    Director
    14 Hall Drive
    Torrisholme
    LA4 6XS Morecambe
    Lancashire
    United KingdomBritishDirector21488250001
    HEPWORTH, Lynda Christine
    14 Hall Drive
    Torrisholme
    Morecambe
    Lancashire
    Director
    14 Hall Drive
    Torrisholme
    Morecambe
    Lancashire
    United KingdomBritishDirector184179300001
    HEPWORTH, Mark
    18 St Christophers Way
    LA4 6EE Morecambe
    Lancashire
    Director
    18 St Christophers Way
    LA4 6EE Morecambe
    Lancashire
    BritishOperations Director94746580001
    HEPWORTH, Wendy Jean
    34 Stuart Avenue
    Bare
    LA4 6EB Morecambe
    Lancashire
    Director
    34 Stuart Avenue
    Bare
    LA4 6EB Morecambe
    Lancashire
    BritishDirector21488270001
    HEPWORTH, William Carvill
    34 Stuart Avenue
    Bare
    LA4 6EB Morecambe
    Lancashire
    Director
    34 Stuart Avenue
    Bare
    LA4 6EB Morecambe
    Lancashire
    BritishDirector58790190001
    KEOGH, Margaret Ann
    15 Priorsgate
    LA3 3RN Morecambe
    Lancashire
    Director
    15 Priorsgate
    LA3 3RN Morecambe
    Lancashire
    BritishDirector91172580002
    LYON, John
    2 Cavendish Court
    Bolton Le Sands
    LA5 8ED Carnforth
    Lancashire
    Director
    2 Cavendish Court
    Bolton Le Sands
    LA5 8ED Carnforth
    Lancashire
    EnglandBritishAccountant53949710002
    TOMLINSON, Paul
    5 Ridgeway Drive
    FY5 5BQ Thornton Cleveleys
    Lancashire
    Director
    5 Ridgeway Drive
    FY5 5BQ Thornton Cleveleys
    Lancashire
    EnglandBritishDirector226593060001
    VINCENT, Joseph Thomas
    Marina Plaza Building
    Elektra Street
    Abu Dhabi
    402
    Uae
    Director
    Marina Plaza Building
    Elektra Street
    Abu Dhabi
    402
    Uae
    Abu DhabiBritishDirector131958340001

    Who are the persons with significant control of INTEC (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.R.L. Limited
    Building 5 Glass House Business Park
    WN3 6GL Wigan
    35
    England
    Nov 30, 2018
    Building 5 Glass House Business Park
    WN3 6GL Wigan
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01678164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Velosi Europe Limited
    Woodside Business Park, Whitley Wood Lane
    RG2 8LW Reading
    1
    England
    Apr 06, 2016
    Woodside Business Park, Whitley Wood Lane
    RG2 8LW Reading
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02879999
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr John Peter Hepworth
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    Apr 06, 2016
    Brunel House
    9 Penrod Way
    LA3 2UZ Heysham
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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