Warning: file_put_contents(c/9a4de1c93a8905c77ed6ca03e16d9c5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Intec Business Solutions Limited, M3 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTEC BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Intec Business Solutions Limited. The company was founded 8 years ago and was given the registration number 10148775. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTEC BUSINESS SOLUTIONS LIMITED
Company Number:10148775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director15 June 2023Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director04 December 2020Active
Reedham House, 31 King Street, West, Manchester, United Kingdom, M3 2PJ

Director26 April 2016Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director23 February 2017Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director26 April 2016Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director04 December 2020Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director23 February 2017Active

People with Significant Control

Mr Simon Howitt
Notified on:26 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond William Bell
Notified on:26 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type small.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-25Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.