UKBizDB.co.uk

INTERTECHNIC U.K. LIMITED

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

This company is commonly known as Intertechnic U.k. Limited. The company was founded 25 years ago and was given the registration number 03617063. The firm's registered office is in MIDDLEWICH. You can find them at Road Beta, Off Brooks Lane, Middlewich, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:INTERTECHNIC U.K. LIMITED
Company Number:03617063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Road Beta, Off Brooks Lane, Middlewich, Cheshire, CW10 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Secretary19 August 1998Active
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Director01 May 2010Active
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS

Director19 August 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary18 August 1998Active
7 Asquith Close, Haslington, Crewe, CW1 5TX

Director18 December 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director18 August 1998Active

People with Significant Control

Mr Peter Robert Nunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert Mennell
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

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

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person secretary company with change date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.