UKBizDB.co.uk

INTECH ENVIRONMENTAL LIMITED

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

This company is commonly known as Intech Environmental Limited. The company was founded 29 years ago and was given the registration number 03010215. The firm's registered office is in LANCASHIRE. You can find them at 2 Heap Bridge, Bury, Lancashire, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:INTECH ENVIRONMENTAL LIMITED
Company Number:03010215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Secretary23 August 2016Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director03 November 2009Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director20 September 2016Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director15 November 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 January 1995Active
26 Knightswood Close, Sutton Coldfield, B75 6EA

Secretary01 December 1995Active
3 Lincoln Drive, Winterton, DN15 9SW

Secretary20 March 1997Active
2, High Street, Burton Upon Stather, Scunthorpe, DN15 9DE

Secretary03 November 2009Active
50 Main Street, Thorpe Satchville, Melton Mowbray, LE14 2DQ

Secretary16 March 1995Active
29 Kelsey Lane, Balsall Common, CV7 7GR

Director01 December 1995Active
7 Dickinson Close, Off Cocketts Lane, Hibaldstow Brigg, England, DN20 9SQ

Director29 September 2011Active
3 Lincoln Drive, Winterton, DN15 9SW

Director27 November 2006Active
3 Lincoln Drive, Winterton, DN15 9SW

Director16 March 1995Active
Easedale Barn Hayesfarm, Brandywharf Road Waddingham, Gainsborough, DN21 4UW

Director16 June 2005Active
2 High Street, Burton Upon Stather, Scunthorpe, DN15 9DE

Director27 November 2006Active
3 Clarendon Close, Off Clarendon Road, Broadstone, United Kingdom, BH18 9HR

Director15 November 2017Active
50 Main Street, Thorpe Satchville, Melton Mowbray, LE14 2DQ

Director16 March 1995Active
19 Claverley Drive, Stirchley Park, Telford, TF3 1NE

Director16 March 1995Active
6 Swift Drive, Scawby Brook, Brigg, DN20 9FL

Director16 March 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 January 1995Active

People with Significant Control

Mr Robert Michael Hickabottom
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Address:2 Heap Bridge, Lancashire, BL9 7HR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person secretary company with change date.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.