Background WavePink WaveYellow Wave

INTEC (U.K.) LIMITED (01715034)

INTEC (U.K.) LIMITED (01715034) is an active UK company. incorporated on 14 April 1983. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. INTEC (U.K.) LIMITED has been registered for 42 years. Current directors include HUMPAGE, Benjamin Mark, REDMAYNE, David Benjamin, N.R.L. GROUP LIMITED.

Company Number
01715034
Status
active
Type
ltd
Incorporated
14 April 1983
Age
42 years
Address
Building 5 Glass House Business Park, Wigan, WN3 6GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUMPAGE, Benjamin Mark, REDMAYNE, David Benjamin, N.R.L. GROUP LIMITED
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEC (U.K.) LIMITED

INTEC (U.K.) LIMITED is an active company incorporated on 14 April 1983 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. INTEC (U.K.) LIMITED was registered 42 years ago.(SIC: 78109, 78200)

Status

active

Active since 42 years ago

Company No

01715034

LTD Company

Age

42 Years

Incorporated 14 April 1983

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 June 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Small Company

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 October 2021 (4 years ago)
Submitted on 5 November 2021 (4 years ago)

Next Due

Due by 8 November 2022
For period ending 25 October 2022

Previous Company Names

INDEPENDENT TESTING CO. (UK) LIMITED
From: 14 April 1983To: 7 May 1996
Contact
Address

Building 5 Glass House Business Park Wigan, WN3 6GL,

Previous Addresses

Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ
From: 14 April 1983To: 6 December 2018
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Aug 15
Capital Reduction
May 17
Share Buyback
May 17
Share Buyback
May 17
Owner Exit
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Capital Update
Feb 22
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HUMPAGE, Benjamin Mark

Active
Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 30 Nov 2018

HUMPAGE, Benjamin Mark

Active
Glass House Business Park, WiganWN3 6GL
Born July 1974
Director
Appointed 30 Nov 2018

REDMAYNE, David Benjamin

Active
Glass House Business Park, WiganWN3 6GL
Born June 1985
Director
Appointed 30 Nov 2018

N.R.L. GROUP LIMITED

Active
Glass House Business Park, WiganWN3 6GL
Corporate director
Appointed 30 Nov 2018

HEPWORTH, John Peter

Resigned
14 Hall Drive, MorecambeLA4 6XS
Secretary
Appointed N/A
Resigned 30 Nov 2018

ABD JALIL, Nabil

Resigned
Petaling Jaya 47300, Selangor
Born June 1952
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2014

AGUILO BARCELO, Pedro Juan

Resigned
Brunel House, HeyshamLA3 2UZ
Born August 1977
Director
Appointed 24 Jul 2015
Resigned 30 Nov 2018

FERNANDEZ, Ramon

Resigned
Brunel House, HeyshamLA3 2UZ
Born March 1970
Director
Appointed 01 Sept 2014
Resigned 30 Nov 2018

HEPWORTH, John Peter

Resigned
14 Hall Drive, MorecambeLA4 6XS
Born December 1954
Director
Appointed N/A
Resigned 30 Nov 2018

HEPWORTH, Lynda Christine

Resigned
14 Hall Drive, Morecambe
Born February 1954
Director
Appointed N/A
Resigned 27 Mar 2008

HEPWORTH, Mark

Resigned
18 St Christophers Way, MorecambeLA4 6EE
Born May 1979
Director
Appointed 17 Dec 2003
Resigned 27 Mar 2008

HEPWORTH, Wendy Jean

Resigned
34 Stuart Avenue, MorecambeLA4 6EB
Born September 1955
Director
Appointed N/A
Resigned 08 Jan 1990

HEPWORTH, William Carvill

Resigned
34 Stuart Avenue, MorecambeLA4 6EB
Born February 1953
Director
Appointed N/A
Resigned 08 Jan 1990

KEOGH, Margaret Ann

Resigned
15 Priorsgate, MorecambeLA3 3RN
Born March 1953
Director
Appointed N/A
Resigned 27 Mar 2008

LYON, John

Resigned
2 Cavendish Court, CarnforthLA5 8ED
Born December 1965
Director
Appointed 09 Feb 2005
Resigned 29 Jun 2007

TOMLINSON, Paul

Resigned
5 Ridgeway Drive, Thornton CleveleysFY5 5BQ
Born June 1970
Director
Appointed 01 May 2007
Resigned 03 Sept 2007

VINCENT, Joseph Thomas

Resigned
Marina Plaza Building, Abu Dhabi
Born May 1946
Director
Appointed 01 Jul 2008
Resigned 24 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Building 5 Glass House Business Park, WiganWN3 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Woodside Business Park, Whitley Wood Lane, ReadingRG2 8LW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr John Peter Hepworth

Ceased
Brunel House, HeyshamLA3 2UZ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

180

Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Resolution
31 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2019
CC04CC04
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
6 December 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Capital Cancellation Shares
2 May 2017
SH06Cancellation of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts Amended With Accounts Type Full
21 November 2014
AAMDAAMD
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Resolution
1 August 2012
RESOLUTIONSResolutions
Miscellaneous
14 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Legacy
2 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 March 2007
AAAnnual Accounts
Legacy
12 December 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
30 August 2006
363aAnnual Return
Legacy
29 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
27 September 2004
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
88(2)R88(2)R
Legacy
10 May 2003
88(2)R88(2)R
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
10 May 2003
123Notice of Increase in Nominal Capital
Legacy
2 April 2003
169169
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
9 May 2000
MEM/ARTSMEM/ARTS
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
88(2)R88(2)R
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
287Change of Registered Office
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
28 September 1995
123Notice of Increase in Nominal Capital
Resolution
28 September 1995
RESOLUTIONSResolutions
Resolution
28 September 1995
RESOLUTIONSResolutions
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
288288
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
288288
Legacy
30 August 1988
PUC 2PUC 2
Legacy
5 October 1987
288288
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
11 June 1986
363363
Miscellaneous
14 April 1983
MISCMISC