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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH | Secretary | 29 October 2002 | Active |
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH | Director | 19 January 2015 | Active |
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH | Director | 29 October 2002 | Active |
Unit 1 Cambridge House, Camboro Bussiness Park, Oakington Road Girton, Cambridge, CB3 0QH | Director | 01 June 2011 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 29 October 2002 | Active |
1 Station Yard, Hadleigh, IP1 5TG | Director | 29 October 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 29 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-23 | Officers | Change person director company with change date. | Download |
2019-11-23 | Officers | Change person director company with change date. | Download |
2019-11-23 | Officers | Change person director company with change date. | Download |
2019-11-23 | Officers | Change person secretary company with change date. | Download |
2019-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.