UKBizDB.co.uk

INTERCYTEX LIMITED

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

This company is commonly known as Intercytex Limited. The company was founded 25 years ago and was given the registration number 03724051. The firm's registered office is in BOLTON. You can find them at 78 Chorley New Road, , Bolton, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INTERCYTEX LIMITED
Company Number:03724051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:78 Chorley New Road, Bolton, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foden House, London Road, Alderley Edge, United Kingdom, SK9 7RT

Director18 August 2010Active
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR

Secretary22 July 2009Active
Betton Hall Farm, Market Drayton, TF9 4AE

Secretary25 July 2002Active
10 Blantyre Avenue, Worsley, Manchester, M28 3DN

Secretary16 July 2001Active
Foden House 11a, London Road, Alderley Edge, SK9 7JT

Secretary18 August 2010Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 February 1999Active
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR

Secretary16 September 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary07 June 1999Active
One South Place, London, EC2M 2WG

Corporate Secretary08 January 2001Active
Oaklands, Pickmere Lane, Pickmere, WA16 0JE

Director18 August 2010Active
33 King Street, St James's, London, SW1Y 6RJ

Director25 April 2003Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Director19 July 1999Active
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR

Director16 September 2008Active
Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, CB1 9PT

Director13 October 1999Active
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Director19 February 2001Active
Etherley Dene House, 16 Chadkirk Road, Romiley, SK6 3JY

Director07 June 1999Active
9 Latham Road, Cambridge, CB2 2EG

Director05 September 2001Active
20 Pinel Close, Virginia Park, Virginia Water, GU25 4SP

Director19 July 1999Active
57 Claydon Gardens, Rixton, Warrington, WA3 6FA

Director22 February 2000Active
Betton Hall Farm, Market Drayton, TF9 4AE

Director25 July 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 February 1999Active
3 Kinarot St, Kochav Yair, Israel,

Director05 November 2003Active

People with Significant Control

Regenerative Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:46, Grafton Street, Manchester, England, M13 9NT
Nature of control:
  • Ownership of shares 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 (8 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-09-14Accounts

Change account reference date company previous extended.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.