UKBizDB.co.uk

INTALEK LIMITED

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

This company is commonly known as Intalek Limited. The company was founded 16 years ago and was given the registration number 06308539. The firm's registered office is in ST. ALBANS. You can find them at Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:INTALEK LIMITED
Company Number:06308539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Airedale, Hemel Hempstead, England, HP2 5TP

Director01 July 2017Active
11 Hitchens Close, Hemel Hempstead, HP1 2PP

Director10 July 2007Active
7, Vicarage Close, Hemel Hempstead, HP1 1JN

Secretary10 July 2007Active

People with Significant Control

Mr Garry John Miller
Notified on:10 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-24Gazette

Gazette dissolved liquidation.

Download
2021-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-08Address

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

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-25Resolution

Resolution.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Capital

Capital alter shares subdivision.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Capital

Capital name of class of shares.

Download
2016-07-05Resolution

Resolution.

Download
2015-10-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Address

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

Download
2014-09-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.