UKBizDB.co.uk

INTEX FACADES LIMITED

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

This company is commonly known as Intex Facades Limited. The company was founded 20 years ago and was given the registration number 05144701. The firm's registered office is in MANSFIELD. You can find them at Intex Facades Ltd Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INTEX FACADES LIMITED
Company Number:05144701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Intex Facades Ltd Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, Nottinghamshire, England, NG18 5EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, England, NG18 5EP

Secretary11 February 2019Active
Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, England, NG18 5EP

Director03 June 2004Active
Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, England, NG18 5EP

Director16 January 2017Active
Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, England, NG18 5EP

Director01 September 2022Active
6, Oakfield Close, Mansfield, England, NG18 4PH

Secretary03 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 June 2004Active
28 Fairbarn Road, Stannington, Sheffield, S6 5PP

Director03 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 June 2004Active

People with Significant Control

Eposal Holdings Ltd
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield, England, NG18 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Francis Mills
Notified on:09 June 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:6, Oakfield Close, Mansfield, United Kingdom, NG18 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Mills
Notified on:30 June 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:4 Beech Avenue, Edwinstowe, Mansfield, England, NG21 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Mills
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:6 Oakfield Close, Mansfield, England, NG18 4PH
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 (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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person secretary company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Miscellaneous

Legacy.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.