Company NameIntesec Limited
Company StatusActive - Proposal to Strike off
Company Number06126237
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Stephen Anthony Hardcastle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bunker Gossips Wood Road
Rawcliffe Bridge
Goole
DN14 8PE
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(16 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Milena Jeczelewska
StatusCurrent
Appointed31 May 2023(16 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr James John Gilligan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Secretary NameBernadette Teresa Ann Gilligan
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Kirkdale Grove
Leeds
LS12 6AU
Secretary NameMrs Samantha Gilligan
StatusResigned
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address19 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Secretary NameAnna Milnes
StatusResigned
Appointed29 September 2017(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressThe Bunker Gossips Wood Road
Rawcliffe Bridge
Goole
DN14 8PE
Director NameMr David Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameCatrin Jones
StatusResigned
Appointed18 April 2018(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 April 2019(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed30 April 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameSarita Kaur Bilkhu
StatusResigned
Appointed12 January 2022(14 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed12 May 2022(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF

Contact

Websiteintesec.co.uk
Telephone0800 9994498
Telephone regionFreephone

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Gilligan
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£3,504
Current Liabilities£35,911

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

13 September 2019Delivered on: 26 September 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 2 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 1 May 2018
Persons entitled: Bgf Investment Management Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
3 July 2020All of the property or undertaking has been released from charge 061262370003 (1 page)
3 July 2020Satisfaction of charge 061262370002 in full (1 page)
3 July 2020All of the property or undertaking has been released from charge 061262370001 (1 page)
30 April 2020Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages)
22 April 2020Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Richard Andrew Scully as a director on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of David Martin Gratton as a director on 21 January 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 September 2019Registration of charge 061262370003, created on 13 September 2019 (67 pages)
8 May 2019Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages)
5 April 2019Termination of appointment of Catrin Jones as a secretary on 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
16 November 2018Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 16 November 2018 (1 page)
17 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 May 2018Registration of charge 061262370002, created on 24 April 2018 (13 pages)
1 May 2018Registration of charge 061262370001, created on 18 April 2018 (11 pages)
30 April 2018Appointment of Mr Ian Quinlan as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Catrin Jones as a secretary on 18 April 2018 (2 pages)
30 April 2018Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 30 April 2018 (1 page)
30 April 2018Cessation of Stephen Anthony Hardcastle as a person with significant control on 18 April 2018 (1 page)
30 April 2018Notification of Clearway Group Holdings Limited as a person with significant control on 18 April 2018 (1 page)
30 April 2018Termination of appointment of Anna Milnes as a secretary on 18 April 2018 (1 page)
30 April 2018Appointment of Mr David Martin Gratton as a director on 18 April 2018 (2 pages)
1 March 2018Notification of Stephen Anthony Hardcastle as a person with significant control on 29 September 2017 (2 pages)
1 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
1 March 2018Cessation of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Cerberus House Holme Lane Bradford BD4 0PY on 6 October 2017 (1 page)
6 October 2017Cessation of James John Gilligan as a person with significant control on 29 September 2017 (1 page)
6 October 2017Appointment of Mr Stephen Anthony Hardcastle as a director (2 pages)
6 October 2017Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Appointment of Mr Stephen Anthony Hardcastle as a director (2 pages)
6 October 2017Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Cessation of James John Gilligan as a person with significant control on 29 September 2017 (1 page)
6 October 2017Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Cerberus House Holme Lane Bradford BD4 0PY on 6 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen Anthony Hardcastle as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of Samantha Gilligan as a secretary on 29 September 2017 (1 page)
4 October 2017Appointment of Anna Milnes as a secretary on 29 September 2017 (2 pages)
4 October 2017Registered office address changed from 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF to Cerberus House Holme Lane Bradford BD4 0PY on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Samantha Gilligan as a secretary on 29 September 2017 (1 page)
4 October 2017Termination of appointment of James John Gilligan as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of James John Gilligan as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Mr Stephen Anthony Hardcastle as a director on 29 September 2017 (2 pages)
4 October 2017Registered office address changed from 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF to Cerberus House Holme Lane Bradford BD4 0PY on 4 October 2017 (1 page)
4 October 2017Appointment of Anna Milnes as a secretary on 29 September 2017 (2 pages)
1 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Secretary's details changed for Mrs Samantha Gilligan on 31 October 2013 (1 page)
26 June 2014Director's details changed for Mr James Gilligan on 31 October 2013 (2 pages)
26 June 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Secretary's details changed for Mrs Samantha Gilligan on 31 October 2013 (1 page)
26 June 2014Director's details changed for Mr James Gilligan on 31 October 2013 (2 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Registered office address changed from 19 Hopefield Way Bradford West Yorkshire BD5 8AA on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 19 Hopefield Way Bradford West Yorkshire BD5 8AA on 13 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page)
9 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page)
9 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Appointment of Ms Samantha Evans as a secretary (1 page)
8 March 2010Termination of appointment of Bernadette Gilligan as a secretary (1 page)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Appointment of Ms Samantha Evans as a secretary (1 page)
8 March 2010Termination of appointment of Bernadette Gilligan as a secretary (1 page)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 23/02/09; full list of members (3 pages)
25 June 2009Return made up to 23/02/09; full list of members (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
22 December 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 23/02/08; full list of members (6 pages)
9 September 2008Return made up to 23/02/08; full list of members (6 pages)
18 April 2008Registered office changed on 18/04/2008 from 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page)
18 April 2008Registered office changed on 18/04/2008 from 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 March 2007Registered office changed on 20/03/07 from: 27A lidgett hill, pudsey leeds west yorkshire LS28 7LG (1 page)
20 March 2007Registered office changed on 20/03/07 from: 27A lidgett hill, pudsey leeds west yorkshire LS28 7LG (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)