This company is commonly known as Intouch Advance Limited. The company was founded 22 years ago and was given the registration number 04220359. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INTOUCH ADVANCE LIMITED |
---|---|---|
Company Number | : | 04220359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF | Director | 21 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 21 May 2001 | Active |
White House, Lee Lane, Bingley, BD16 1UF | Secretary | 21 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 21 May 2001 | Active |
White House, Lee Lane, Bingley, BD16 1UF | Director | 21 May 2001 | Active |
928, Butler Bridge Road, Fletcher, North Carolina, Usa, | Director | 21 May 2001 | Active |
Simon Lee Pollard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor 2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Accounts | Change account reference date company previous extended. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.