Warning: file_put_contents(c/3ec31f79549c9206cae7d07ed613729d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Intouch Holdings Limited, BT63 5RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTOUCH HOLDINGS LIMITED

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

This company is commonly known as Intouch Holdings Limited. The company was founded 21 years ago and was given the registration number NI044817. The firm's registered office is in CRAIGAVON. You can find them at Unit 80 Cido Business Complex, Carn Industrial Area, Craigavon, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:INTOUCH HOLDINGS LIMITED
Company Number:NI044817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 80 Cido Business Complex, Carn Industrial Area, Craigavon, BT63 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, The Fairways, Portadown, Craigavon, United Kingdom, BT62 3FR

Secretary28 November 2002Active
59 Markethill Road, Portadown, Craigavon, United Kingdom, BT62 3SH

Director30 November 2014Active
59 Markethill Road, Portadown, Northern Ireland, BT62 3SH

Director01 December 2020Active
59 Markethill Road, Portadown, Co Armagh, BT62 3SH

Director21 February 2003Active
14 Clonmacash Road, Annaghmore, Craigavon, BT62 1LU

Director28 November 2002Active
14 Clonmacash Road, Annaghmore, Craigavon, United Kingdom, BT62 1LU

Director30 November 2014Active

People with Significant Control

Mr Michael Pentland
Notified on:01 December 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Northern Ireland
Address:59 Markethill Road, Portadown, Northern Ireland, BT62 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:14 Clonmacash Road, Annaghmore, Craigavon, United Kingdom, BT62 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Pentland
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:59 Markethill Road, Portadown, Craigavon, United Kingdom, BT62 3SH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-11-01Address

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

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Accounts

Accounts amended with accounts type total exemption small.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.