UKBizDB.co.uk

INTELLECT BUSINESS SERVICES LIMITED

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

This company is commonly known as Intellect Business Services Limited. The company was founded 18 years ago and was given the registration number 05467707. The firm's registered office is in BIRMINGHAM. You can find them at Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:INTELLECT BUSINESS SERVICES LIMITED
Company Number:05467707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The School Yard, 106 High Street, Harborne, Birmingham, England, B17 9NJ

Director15 January 2021Active
Vicarage Court, 4 Vicarage Road, Edgbaston, United Kingdom, B15 3ES

Director31 May 2005Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary24 April 2007Active
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA

Secretary31 May 2005Active
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2005Active
Acacia House, Pull Court, Bushley, Tewkesbury, GL20 6AH

Director30 January 2008Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 December 2018Active
51, Hedgerow Close, Redditch, Uk, B98 7QF

Director30 January 2008Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director25 February 2008Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director30 January 2008Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director15 January 2021Active
11 Westacre Gardens, Birmingham, B33 8RD

Director06 February 2007Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director31 May 2005Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director29 January 2020Active

People with Significant Control

Number One Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abberley View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Other

Legacy.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-11-08Address

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

Download
2023-09-07Accounts

Change account reference date company previous shortened.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-07-15Change of name

Certificate change of name company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-22Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-12Accounts

Legacy.

Download
2021-04-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.