UKBizDB.co.uk

INTECH PRODUCTS LIMITED

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

This company is commonly known as Intech Products Limited. The company was founded 22 years ago and was given the registration number 04341125. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:INTECH PRODUCTS LIMITED
Company Number:04341125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Primrose Lane, Huntingdon, PE29 1WS

Director28 March 2002Active
Church House, Caldecote, Peterborough, PE7 3SG

Director11 February 2002Active
Church House, Caldecote, Peterborough, PE7 3SG

Director11 February 2002Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary17 December 2001Active
88 High Street, Ramsey, Huntingdon, PE26 1BS

Corporate Secretary11 February 2002Active
22, Birch Road, Stamford, England, PE9 2FB

Director06 October 2010Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director17 December 2001Active

People with Significant Control

Mrs Patricia Anne Shearing
Notified on:18 December 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron William Shearing
Notified on:18 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Roy Muxlow
Notified on:18 December 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Portia Lillian Barford
Notified on:17 December 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Roy Muxlow
Notified on:17 December 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron William Shearing
Notified on:17 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Significant influence or control
Mrs Patricia Anne Shearing
Notified on:17 December 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
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 (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
2021-08-28Gazette

Gazette dissolved liquidation.

Download
2021-05-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-23Address

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

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.