INTEQ INTEGRATION LIMITED
Overview
Company Name | INTEQ INTEGRATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04269070 |
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 INTEQ INTEGRATION LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is INTEQ INTEGRATION LIMITED located?
Registered Office Address | Methuen House Methuen Park SN14 0WT Chippenham Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTEQ INTEGRATION LIMITED?
Company Name | From | Until |
---|---|---|
INVAR INTEGRATION LIMITED | Oct 05, 2020 | Oct 05, 2020 |
GREENSTONE SYSTEMS LIMITED | Mar 09, 2017 | Mar 09, 2017 |
GREENSTONE CONSULTING LIMITED | Aug 13, 2001 | Aug 13, 2001 |
What are the latest accounts for INTEQ INTEGRATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INTEQ INTEGRATION LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for INTEQ INTEGRATION LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed invar integration LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Daniel Josef Porte as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Stephen Philip Butler as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Charles Sefton Mark Robinson as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||||||||||||||
Termination of appointment of Craig Johnathan Whitehouse as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Aug 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Scott Christopher Merrick as a director on Mar 08, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mrs Lyn Carol Colloff as a secretary on Mar 08, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Timothy Robert Alexander Wright as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Matthew George John Wright as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of John Ivan Hamilton as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Timothy Brotherton as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Paul Andrew Durkin as a director on Mar 08, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Charles Sefton Mark Robinson as a director on Mar 08, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Change of details for Invar Group Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Registered office address changed from University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ England to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on Mar 20, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Who are the officers of INTEQ INTEGRATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLOFF, Lyn Carol | Secretary | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | 320799320001 | |||||||
BUTLER, Stephen Philip | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | United Kingdom | British | Director | 227105660001 | ||||
DURKIN, Paul Andrew | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Chief Customer & Innovation Officer | 320791640001 | ||||
MERRICK, Scott Christopher | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | United Kingdom | British | Product Director - Automation And Robotics | 157690880001 | ||||
PORTE, Daniel Josef | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | United Kingdom | German | Director | 283230250001 | ||||
SMITH, Jacqueline Heisig | Secretary | Westgrove House 59a Town Green Road, Orwell SG8 5QJ Royston | British | Director | 78707220002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BROTHERTON, Timothy | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Non-Executive Director | 295442250001 | ||||
HAMILTON, John Ivan | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | Netherlands | Dutch | Director | 295444380001 | ||||
HAWKETTS, David | Director | The Knapp House Tivington TA24 8SU Minehead Somerset | United Kingdom | British | Director | 109602440001 | ||||
ROBINSON, Charles Sefton Mark | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Managing Director | 320791330001 | ||||
SMITH, Gordon Roger | Director | Westgrove House 59a Town Green Road, Orwell SG8 5QJ Royston | England | British | Director | 174734070001 | ||||
SMITH, Jacqueline Heisig | Director | Weston Hall Road Stoke Prior B60 4AL Bromsgrove Unit 12 Greenbox England | United Kingdom | British | Teacher | 78707220002 | ||||
WHITEHOUSE, Craig Johnathan | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Managing Director | 274168860001 | ||||
WRIGHT, Matthew George John | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Company Director | 274168960001 | ||||
WRIGHT, Timothy Robert Alexander | Director | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | England | British | Company Director | 270679040001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of INTEQ INTEGRATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invar Group Limited | Mar 31, 2023 | Methuen Park SN14 0WT Chippenham Methuen House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Robert Alexander Wright | Sep 03, 2020 | Cranfield Technology Park MK43 0EQ Cranfield University Way Bedfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew George John Wright | Sep 03, 2020 | Cranfield Technology Park MK43 0EQ Cranfield University Way Bedfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Hamilton | Mar 29, 2017 | Prins Bernhardlaan 12 1942 Aa Beverwijk Prins Bernhardlaan 12 Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon Roger Smith | Apr 06, 2016 | 59a Town Green Road Orwell SG8 5QJ Royston Westgrove House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INTEQ INTEGRATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2021 | Mar 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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