Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERO INTEGRITY SERVICES ENGLAND LTD
Company Information for

INTERO INTEGRITY SERVICES ENGLAND LTD

C/O GROUND FLOOR ST PAUL'S HOUSE, 23 PARK SQUARE, LEEDS, LS1 2ND,
Company Registration Number
02644794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intero Integrity Services England Ltd
INTERO INTEGRITY SERVICES ENGLAND LTD was founded on 1991-09-11 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Intero Integrity Services England Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERO INTEGRITY SERVICES ENGLAND LTD
 
Legal Registered Office
C/O GROUND FLOOR ST PAUL'S HOUSE
23 PARK SQUARE
LEEDS
LS1 2ND
Other companies in LS2
 
Previous Names
A. HAK INDUSTRIAL SERVICES LIMITED30/04/2018
Filing Information
Company Number 02644794
Company ID Number 02644794
Date formed 1991-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/03/2022
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 12:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERO INTEGRITY SERVICES ENGLAND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERO INTEGRITY SERVICES ENGLAND LTD

Current Directors
Officer Role Date Appointed
REINK PETER DE VRIES
Director 2018-04-25
INTERO INTEGRITY SERVICES B.V.
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
HARM LAMBERTUS SCHEPERS
Director 2012-05-01 2018-04-25
LEONARD WILLEM EDUARD ROTSCHEID
Company Secretary 2012-05-01 2017-04-01
JOHAN HERMAN ROBBE
Director 2001-01-01 2017-03-31
MARIE CHRISTIEN VAN GEENHUIZEN
Company Secretary 2006-12-14 2012-05-01
WILLEM DINANT VAN GEENHUIZEN
Director 1991-11-15 2012-05-01
SALVATORE BENOIT CXHRETIEN HUIKESHOVEN
Company Secretary 1998-03-04 2007-01-01
NICOLA PAYNE
Company Secretary 2003-07-01 2004-08-24
DAVID VERITY
Company Secretary 2002-01-01 2003-06-30
DAVID JOHN COLLINGWOOD
Director 1991-10-08 2001-12-31
CHRISTIAAN WILLEM SCHOMPER
Director 1992-04-01 2001-01-01
PETER JOHN DONOVAN
Company Secretary 1994-05-09 1998-03-02
JULIE COTTINGHAM
Company Secretary 1991-10-08 1994-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-11 1991-10-08
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-11 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERO INTEGRITY SERVICES B.V. INTERO AUS HOLDING LTD Director 2018-04-25 CURRENT 2014-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-14AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-08-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-29CH01Director's details changed for Mr Reink Peter De Vries on 2018-10-26
2018-10-29PSC08Notification of a person with significant control statement
2018-10-29PSC07CESSATION OF A HAK INDUSTRIAL SERVICES BV AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06PSC05Change of details for A Hak Industrial Services Bv as a person with significant control on 2018-07-06
2018-07-06AP01DIRECTOR APPOINTED MR REINK PETER DE VRIES
2018-05-01PSC09Withdrawal of a person with significant control statement on 2018-05-01
2018-04-30RES15CHANGE OF COMPANY NAME 30/04/18
2018-04-30CERTNMCOMPANY NAME CHANGED A. HAK INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/18
2018-04-27PSC02Notification of A Hak Industrial Services Bv as a person with significant control on 2016-04-06
2018-04-27AP02Appointment of Intero Integrity Services B.V. as director on 2018-04-25
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARM LAMBERTUS SCHEPERS
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HERMAN ROBBE
2017-12-20TM02Termination of appointment of Leonard Willem Eduard Rotscheid on 2017-04-01
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 50100
2015-11-13AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 50100
2014-10-31AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 50100
2013-12-02AR0111/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-17AR0111/10/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE VAN GEENHUIZEN
2012-05-01AP03SECRETARY APPOINTED LEONARD WILLEM EDUARD ROTSCHEID
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN GEENHUIZEN
2012-05-01AP01DIRECTOR APPOINTED HARM LAMBERTUS SCHEPERS
2011-10-06AR0111/09/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-08AR0111/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM DINANT VAN GEENHUIZEN / 11/09/2010
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-06363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 14 STATION ROAD STOKESLEY MIDDLESBROUGH NORTH YORKSHIRE TS9 5AH
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FERRYSIDE FERRY ROAD NORWICH NORFOLK NR1 1SW
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363(288)SECRETARY RESIGNED
2007-11-06363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: UNIT 3 PARK SPRINGS SPRINGVALE ROAD GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 2BQ
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-24363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-21288bSECRETARY RESIGNED
2004-09-21363(288)SECRETARY RESIGNED
2004-09-21363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-22288bSECRETARY RESIGNED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: UNITS 3 & 4 FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-08-01288aNEW DIRECTOR APPOINTED
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-21288bDIRECTOR RESIGNED
2000-09-22363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: FURLONG ROAD BOLTON ON DEARNE ROTHERHAM S63 8HJ
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-10123NC INC ALREADY ADJUSTED 07/12/99
1999-12-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/99
1999-12-10ORES04£ NC 1000/100000 07/12
1999-12-1088(2)RAD 08/12/99--------- £ SI 50000@1=50000 £ IC 100/50100
1999-09-01363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-15363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-10288aNEW SECRETARY APPOINTED
1998-03-10288bSECRETARY RESIGNED
1997-10-06363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1996-09-16363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERO INTEGRITY SERVICES ENGLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERO INTEGRITY SERVICES ENGLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-20 Outstanding FORTIS BANK SA-NV
MORTGAGE DEBENTURE 1997-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 15,406
Creditors Due Within One Year 2011-12-31 £ 36,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERO INTEGRITY SERVICES ENGLAND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,100
Called Up Share Capital 2011-12-31 £ 50,100
Cash Bank In Hand 2012-12-31 £ 11,502
Cash Bank In Hand 2011-12-31 £ 7,082
Current Assets 2012-12-31 £ 265,111
Current Assets 2011-12-31 £ 286,576
Debtors 2012-12-31 £ 253,609
Debtors 2011-12-31 £ 279,494
Shareholder Funds 2012-12-31 £ 251,377
Shareholder Funds 2011-12-31 £ 250,051
Tangible Fixed Assets 2012-12-31 £ 1,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERO INTEGRITY SERVICES ENGLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERO INTEGRITY SERVICES ENGLAND LTD
Trademarks
We have not found any records of INTERO INTEGRITY SERVICES ENGLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERO INTEGRITY SERVICES ENGLAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INTERO INTEGRITY SERVICES ENGLAND LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTERO INTEGRITY SERVICES ENGLAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERO INTEGRITY SERVICES ENGLAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERO INTEGRITY SERVICES ENGLAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.