UKBizDB.co.uk

INTELEK LIMITED

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

This company is commonly known as Intelek Limited. The company was founded 75 years ago and was given the registration number 00464296. The firm's registered office is in CHELMSFORD. You can find them at 106 Waterhouse Lane, , Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTELEK LIMITED
Company Number:00464296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1949
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:106 Waterhouse Lane, Chelmsford, Essex, England, CM1 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Secretary17 November 2017Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director26 July 2010Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director06 February 2019Active
Aviation House, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0LQ

Secretary26 July 2010Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Secretary30 June 2001Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Secretary-Active
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF

Secretary28 April 2017Active
Aviation House, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0LQ

Director26 July 2010Active
Woodlands 2a Woodland Rise, Wakefield, WF2 9DL

Director01 October 2004Active
1, Hunters Piece, Bourton, Swindon, SN6 8JR

Director-Active
Boynton Lodge, Westminster Avenue, Chester, CH4 8JB

Director-Active
Sandwath, Newbiggin On Lune, CA17 4LY

Director-Active
162 Houtz Lane, Port Matilda, Pennsylvania 16870, Usa,

Director09 October 2002Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director19 May 2000Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Director-Active
Le Villocq House, Le Villocq, Castel, Channel Islands, GY5 7SA

Director26 February 1999Active
Ghyll Croft, St Mary's Close, Kempsford, GL7 4NF

Director-Active
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF

Director28 April 2017Active
Millshaven, Shenfield Place, Shenfield, Brentwood, CM15 9AJ

Director06 March 2001Active
Old Knowles Church Lane, Ardingly, Haywards Heath, RH17 6UR

Director-Active
2 Prospect Place, Cirencester, GL7 1EZ

Director23 August 1999Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director26 July 2010Active
106, Oak Pointe Circle, State College, Pennsylvania, United States, 16801

Director11 February 2009Active
The Barn Main Street, Wick, Pershore, WR10 3NZ

Director13 November 1995Active
Grange Farm, Spratton, Northampton, NN6 8LA

Director-Active
Foxglove Cottage, 4 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA

Director14 July 1995Active

People with Significant Control

Teledyne Technologies Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1049, Camino Dos Rios, Thousand Oaks, United States,
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 (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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-07Auditors

Auditors resignation company.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-17Officers

Appoint person secretary company with name date.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-30Address

Move registers to registered office company with new address.

Download
2017-08-30Address

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

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.