Finchampstead
Berkshire
RG40 4YB
Director Name | Mrs Mandy Susan Ann Pawley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(36 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Duncan Brian Cooper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(36 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Stephen Andrew Joseph |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Lodge Privett Hampshire GU34 3NJ |
Secretary Name | Mr Stephen Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Lodge Privett Hampshire GU34 3NJ |
Website | intec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 873601255 |
Telephone region | Mobile |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
6.3k at £1 | Catherine Jayne Joseph 25.00% Ordinary |
---|---|
6.3k at £1 | Sarah Malone 25.00% Ordinary |
6.3k at £1 | Stephen Andrew Joseph 25.00% Ordinary |
6.3k at £1 | Timothy William Malone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,007 |
Cash | £245,692 |
Current Liabilities | £553,432 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
16 April 1997 | Delivered on: 19 April 1997 Persons entitled: Flavia Estates Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £16,250 by way of deposit account monies. Outstanding |
---|---|
16 April 1996 | Delivered on: 23 April 1996 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. Outstanding |
22 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
11 May 2022 | Change of share class name or designation (2 pages) |
26 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 26 April 2022 (1 page) |
13 April 2022 | Resolutions
|
13 April 2022 | Memorandum and Articles of Association (5 pages) |
4 April 2022 | Notification of Intec Systems (Eot) Limited as a person with significant control on 25 March 2022 (2 pages) |
4 April 2022 | Cessation of Timothy William Malone as a person with significant control on 25 March 2022 (1 page) |
4 April 2022 | Cessation of Stephen Andrew Joseph as a person with significant control on 25 March 2022 (1 page) |
11 January 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 April 2021 | Notification of Timothy William Malone as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
22 April 2021 | Cessation of Timothy William Malone as a person with significant control on 22 April 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
5 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (1 page) |
12 January 2012 | Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (1 page) |
12 January 2012 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 January 2011 | Director's details changed for Timothy William Malone on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Timothy William Malone on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 January 2010 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Timothy William Malone on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Timothy William Malone on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Stephen Andrew Joseph on 31 December 2009 (2 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 April 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: intec house st nicholas close fleet hampshire GU13 8JE (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: intec house st nicholas close fleet hampshire GU13 8JE (1 page) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
29 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
29 March 2000 | Ad 29/02/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
29 March 2000 | Ad 29/02/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
29 March 2000 | Resolutions
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members
|
6 March 1998 | Return made up to 31/12/97; full list of members
|
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Ad 05/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 1997 | Nc inc already adjusted 05/11/97 (1 page) |
19 November 1997 | Nc inc already adjusted 05/11/97 (1 page) |
19 November 1997 | Ad 05/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: cedar house 698 green lanes london N21 3RE (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: cedar house 698 green lanes london N21 3RE (1 page) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members
|
7 March 1995 | Return made up to 31/12/94; no change of members
|
7 March 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
7 March 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 February 1990 | Return made up to 31/12/88; full list of members (8 pages) |
3 December 1987 | Incorporation (17 pages) |
3 December 1987 | Incorporation (17 pages) |
3 December 1987 | Incorporation (17 pages) |