Company Information for INTELECT ENGINEERING LIMITED
UNIT 6 OMEGA BUSINESS PARK ESTATE ROAD NO 6, SOUTH HUMBERSIDE INDUSTRIAL ESTATE, GRIMSBY, N E LINCOLNSHIRE, DN31 2TG,
|
Company Registration Number
07490636
Private Limited Company
Active |
Company Name | |
---|---|
INTELECT ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 6 OMEGA BUSINESS PARK ESTATE ROAD NO 6 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY N E LINCOLNSHIRE DN31 2TG Other companies in DN31 | |
Company Number | 07490636 | |
---|---|---|
Company ID Number | 07490636 | |
Date formed | 2011-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB104787117 |
Last Datalog update: | 2024-02-05 06:54:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTELECT ENGINEERING LIMITED | LAWLEY HOUSE CELTIC PARK MONAHAN ROAD CORK CO. CORK, CORK, T12N6PY, IRELAND T12N6PY | Active | Company formed on the 2018-10-08 |
Officer | Role | Date Appointed |
---|---|---|
FRIANCIS CORMICAN |
||
RAYMOND JOHNSON |
||
ANDREW GRAHAM SHAW |
||
KEVIN WILLIAM STANHAM |
||
JOHN PAUL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP BODSWORTH |
Director | ||
PAUL WILCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELECT MIDLANDS LIMITED | Director | 2014-03-18 | CURRENT | 2013-07-24 | Active | |
INTELECT MECHANICAL LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Active | |
INTELECT (UK) LIMITED | Director | 1997-11-04 | CURRENT | 1997-10-03 | Active | |
INTELECT MIDLANDS LIMITED | Director | 2014-03-18 | CURRENT | 2013-07-24 | Active | |
INTELECT MACHINE SERVICES LIMITED | Director | 2009-03-01 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
INTELECT MECHANICAL LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Active | |
INTELECT (UK) LIMITED | Director | 1997-12-03 | CURRENT | 1997-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Francis Patrick Cormican as a person with significant control on 2023-02-03 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM SHAW | ||
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 831985232. Address: Omega Business Park Unit 6, Estate Park South Humberside Ind. Est. GRIMSBY DN31 2TG N E KINCOLNSHIRE | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 932093057. Address: Omega Business Park Unit 6, Estate Park South Humberside Int. Est. GRIMSBY DN31 2TG N E LINCOLNSHIRE | ||
Cancellation of shares. Statement of capital on 2023-02-03 GBP 506 | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL THOMPSON | ||
CESSATION OF JOHN PAUL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Friancis Cormican on 2022-09-26 | ||
CH01 | Director's details changed for Friancis Cormican on 2022-09-26 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Paul Thompson as a person with significant control on 2021-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID SULLIVAN MORTIMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL THOMPSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-28 GBP 800.00 | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-28 GBP 100 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM STANHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS PATRICK CORMICAN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-25 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/17 FROM Brunel House Estate Road No. 2 South Humberside Industrial Estate Grimsby N.E. Lincolnshire DN31 2TJ | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-24 GBP 900 | |
SH03 | Purchase of own shares | |
AA01 | Current accounting period extended from 31/01/17 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BODSWORTH | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/08/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOCK | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILLIP BODSWORTH | |
AP01 | DIRECTOR APPOINTED RAYMOND JOHNSON | |
AP01 | DIRECTOR APPOINTED KEVIN WILLIAM STANHAM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 INTELECT ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Grants Pd Over To Third Party |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
932093057 | Brønnøysundregistrene / Norway Company Register | 2023-09-22 | ||
831985232 | Brønnøysundregistrene / Norway Company Register | 2023-09-23 |
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. |