UKBizDB.co.uk

WOOD GROUP INTETECH LIMITED

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

This company is commonly known as Wood Group Intetech Limited. The company was founded 33 years ago and was given the registration number 02575585. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOOD GROUP INTETECH LIMITED
Company Number:02575585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary18 December 2015Active
Shinfield Park, Shinfield, Reading, England, RG2 9FW

Director18 March 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 January 1991Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Secretary21 May 2013Active
37 Mountway, Waverton, Chester, CH3 7QF

Secretary21 January 1991Active
50 Greenfield Crescent, Waverton, Chester, CH3 7NH

Director13 October 2005Active
Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, TW18 1DT

Director11 October 2016Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director21 May 2013Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director21 May 2013Active
Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, TW18 1DT

Director21 January 1991Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director21 May 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 January 1991Active

People with Significant Control

Wood Group Investments Limited
Notified on:20 September 2019
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wg Intetech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-09-03Capital

Capital statement capital company with date currency figure.

Download
2021-09-03Capital

Legacy.

Download
2021-09-03Insolvency

Legacy.

Download
2021-09-03Resolution

Resolution.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-06-12Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.