UKBizDB.co.uk

INTECSEA (UK) LIMITED

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

This company is commonly known as Intecsea (uk) Limited. The company was founded 32 years ago and was given the registration number 02667945. The firm's registered office is in KNAPHILL. You can find them at Lansbury Estate, 102 Lower Guildford Road, Knaphill, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:INTECSEA (UK) LIMITED
Company Number:02667945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Lansbury Estate, 102 Lower Guildford Road, Knaphill, Surrey, GU21 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary06 June 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director17 April 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director08 December 2020Active
27, Great West Road, Brentford, England, TW8 9BW

Director11 March 2020Active
11, Riverfield Road, Staines, TW18 2EE

Secretary12 May 2009Active
Lansbury Estate 102, Lower Guildford Road, Knaphill, United Kingdom, GU21 2EP

Secretary10 February 2010Active
1810 Corral Drive, Houston, Usa, FOREIGN

Secretary02 January 1992Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary27 November 2014Active
2 Wildgoose Drive, Horsham, RH12 1TU

Secretary01 December 2001Active
The Old Vicarage Church Hill, Horsell, Woking, GU21 4QQ

Secretary01 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 December 1991Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director01 May 2014Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director04 June 2015Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director12 February 2010Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director12 February 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 December 1991Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director31 May 2012Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director27 November 2014Active
46, Kent Avenue, Ealing, London, W13 8BH

Director03 November 2009Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director31 May 2012Active
1810 Corral Drive, Houston, Usa, FOREIGN

Director02 January 1992Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director09 January 2017Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director30 April 2016Active
Lansbury Estate, 102 Lower Guildford Road, Knaphill, GU21 2EP

Director31 May 2012Active
18 Weeping Spruce Court, The Woodlands, Usa,

Director01 December 2006Active
Wildacre, Parkstone Road, Ropley, Alresford, SO24 0EP

Director22 September 2008Active
606 E. 8 1/2 Street, Houston, Usa,

Director01 January 2004Active
1531 Wood Lodge Drive, Houston, Usa,

Director01 July 2005Active
2 Wildgoose Drive, Horsham, RH12 1TU

Director01 November 2001Active
The Old Vicarage Church Hill, Horsell, Woking, GU21 4QQ

Director01 July 2005Active
1011 Caspian Lane, Houston, Usa, FOREIGN

Director02 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 December 1991Active

People with Significant Control

Worleyparsons Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Great West Road, Brentford, England, TW8 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-17Address

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

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.