UKBizDB.co.uk

GLOBAL INTEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Intec Limited. The company was founded 21 years ago and was given the registration number 04576146. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1 Cambridge House Camboro Bussiness Park, Oakington Road Girton, Cambridge, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GLOBAL INTEC LIMITED
Company Number:04576146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1 Cambridge House Camboro Bussiness Park, Oakington Road Girton, Cambridge, Cambridgeshire, CB3 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH

Secretary29 October 2002Active
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH

Director19 January 2015Active
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH

Director29 October 2002Active
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH

Director01 June 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary29 October 2002Active
1 Station Yard, Hadleigh, IP1 5TG

Director29 October 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director29 October 2002Active

People with Significant Control

Nadine Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Unit 1 Cambridge House, Camboro Bussiness Park, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rourke Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Unit 1 Cambridge House, Camboro Bussiness Park, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Michael Loughnane
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Unit 1 Cambridge House, Camboro Bussiness Park, Cambridge, CB3 0QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Officers

Change person director company with change date.

Download
2019-11-23Officers

Change person director company with change date.

Download
2019-11-23Officers

Change person director company with change date.

Download
2019-11-23Officers

Change person secretary company with change date.

Download
2019-11-23Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Address

Change registered office address company with date old address new address.

Download
2017-07-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.