Background WavePink WaveYellow Wave

COMMERCIAL INTERTECH LIMITED (00698327)

COMMERCIAL INTERTECH LIMITED (00698327) is an active UK company. incorporated on 14 July 1961. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMMERCIAL INTERTECH LIMITED has been registered for 64 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
00698327
Status
active
Type
ltd
Incorporated
14 July 1961
Age
64 years
Address
2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL INTERTECH LIMITED

COMMERCIAL INTERTECH LIMITED is an active company incorporated on 14 July 1961 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMMERCIAL INTERTECH LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00698327

LTD Company

Age

64 Years

Incorporated 14 July 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

COMMERCIAL HYDRAULICS BEDFORD LIMITED
From: 31 October 1983To: 28 November 1991
COMMERCIAL HYDRAULICS LIMITED
From: 14 July 1961To: 31 October 1983
Contact
Address

2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Parker House 55 Marylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ
From: 14 July 1961To: 18 July 2023
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

PARKER, Robert David

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1974
Director
Appointed 07 Mar 2025

WEIR, Jennifer Jane Rosemary

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1969
Director
Appointed 25 Mar 2024

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Secretary
Appointed 28 Feb 2003
Resigned 01 Jul 2003

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Secretary
Appointed 06 Sept 2000
Resigned 20 Sept 2001

ELLINOR, Graham Mark

Resigned
55 Maylands Avenue, Hemel HempsteadHP2 4SJ
Secretary
Appointed 06 Apr 2008
Resigned 08 Mar 2024

MANCHESTER, Gilbert Mott

Resigned
22 Poland Manor, Poland44514
Secretary
Appointed 26 May 1993
Resigned 12 Apr 2001

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Secretary
Appointed 01 Jul 2003
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Secretary
Appointed 03 Aug 2007
Resigned 06 Apr 2008

TUCKER, Don Eugene

Resigned
7850 Garfield Road, Salem44460
Secretary
Appointed N/A
Resigned 26 May 1993

VADGAMA, Mahesh

Resigned
57 Ormesby Way, KentonHA3 9SE
Secretary
Appointed 29 Sept 2001
Resigned 28 Feb 2003

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 16 May 1985
Resigned 06 Sept 2000

BARNARD, Edward Kinsel

Resigned
Court Leys, Stratford Upon AvonCV37 7QT
Born December 1934
Director
Appointed N/A
Resigned 01 Jun 1992

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Born July 1948
Director
Appointed 28 Feb 2003
Resigned 01 Jul 2003

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Born July 1948
Director
Appointed 12 Apr 2001
Resigned 20 Sept 2001

BEECH, Albert Ernest

Resigned
Eagles Rest Church Lane, Bedford
Born November 1934
Director
Appointed N/A
Resigned 01 Jun 1992

CLEIFE, Peter John

Resigned
Brooke House, WarwickCV34 4NP
Born March 1945
Director
Appointed 01 Jun 1992
Resigned 31 Aug 2001

COCKERAM, David

Resigned
47 Bearcroft Avenue, WorcesterWR4 0DR
Born July 1944
Director
Appointed 01 May 1996
Resigned 20 Sept 2001

ELLINOR, Graham Mark

Resigned
55 Maylands Avenue, Hemel HempsteadHP2 4SJ
Born March 1964
Director
Appointed 06 Apr 2008
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
55 Maylands Avenue, Hemel HempsteadHP2 4SJ
Born August 1970
Director
Appointed 31 Aug 2014
Resigned 07 Mar 2025

HUMPHREY, Neil, Dr

Resigned
3161 Oakshire Court, Reno89509
Born May 1928
Director
Appointed 01 Oct 1992
Resigned 10 Jul 1995

JACKSON, Brian

Resigned
34 Wykin Lane, NuneatonCV13 6HN
Born September 1946
Director
Appointed 09 May 1996
Resigned 20 Sept 2001

MANCHESTER, Gilbert Mott

Resigned
22 Poland Manor, Poland44514
Born December 1944
Director
Appointed N/A
Resigned 12 Apr 2001

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Born January 1972
Director
Appointed 01 Jul 2003
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Born February 1964
Director
Appointed 18 Sept 2001
Resigned 30 Nov 2010

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Born July 1974
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2014

PARSONS, Nigel Reginald

Resigned
Acer Lodge, StreatleyRG8 9LA
Born May 1964
Director
Appointed 03 Aug 2007
Resigned 28 Jun 2013

POWERS, Paul Joseph

Resigned
5469 Bay Hill Drive, Canfield44406
Born February 1935
Director
Appointed N/A
Resigned 12 Apr 2001

TUCKER, Don Eugene

Resigned
6005 Martin's Point Road, Kitty Hawk27949
Born February 1928
Director
Appointed N/A
Resigned 12 Apr 2001

VADGAMA, Mahesh

Resigned
57 Ormesby Way, KentonHA3 9SE
Born August 1963
Director
Appointed 18 Sept 2001
Resigned 28 Feb 2003

WINKELSTERN, Philip Norman

Resigned
2090 Live Oak Drive, Prescott86301
Born August 1930
Director
Appointed N/A
Resigned 01 Sept 1998

Persons with significant control

1

Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
23 June 2023
DS02DS02
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
25 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 April 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
2 June 2006
353353
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
244244
Legacy
16 July 2004
363sAnnual Return (shuttle)
Resolution
9 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
287Change of Registered Office
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
21 August 2001
244244
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Legacy
3 July 2000
288cChange of Particulars
Legacy
10 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Legacy
6 June 1999
288cChange of Particulars
Legacy
7 October 1998
288bResignation of Director or Secretary
Resolution
9 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Legacy
23 July 1998
288cChange of Particulars
Legacy
23 July 1998
288cChange of Particulars
Legacy
23 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363aAnnual Return
Legacy
18 July 1995
288288
Legacy
18 May 1995
363x363x
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363x363x
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
8 December 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
4 June 1992
363x363x
Memorandum Articles
25 February 1992
MEM/ARTSMEM/ARTS
Legacy
21 January 1992
88(3)88(3)
Legacy
21 January 1992
88(2)O88(2)O
Legacy
19 December 1991
123Notice of Increase in Nominal Capital
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)P88(2)P
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363x363x
Legacy
21 December 1990
353a353a
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Legacy
28 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
363363
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts