UKBizDB.co.uk

INTOUCH ACCOUNTING LIMITED

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

This company is commonly known as Intouch Accounting Limited. The company was founded 14 years ago and was given the registration number 07125084. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:INTOUCH ACCOUNTING LIMITED
Company Number:07125084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director15 September 2023Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director06 February 2014Active
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL

Director01 August 2010Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director28 October 2020Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director14 January 2010Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director09 January 2018Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director09 January 2018Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director09 January 2018Active
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL

Director01 October 2010Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director09 January 2018Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director09 January 2018Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director06 February 2014Active
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL

Director01 October 2010Active

People with Significant Control

Mr Martin Hesketh
Notified on:09 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Martin Scott
Notified on:09 January 2018
Status:Active
Date of birth:February 1970
Nationality:Irish
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Thomas Seddon
Notified on:09 January 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Bela Szigethy
Notified on:09 January 2018
Status:Active
Date of birth:September 1955
Nationality:American
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Stewart Allen Kohl
Notified on:09 January 2018
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Andrew Mcgregor
Notified on:09 January 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mrs Carolyn Nevinson
Notified on:09 January 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Brookson Group Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul William Gough
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan John Strike
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Keith Cormack
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Change account reference date company current extended.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.