Knutsford
WA16 8QZ
Director Name | Mr Andrew Peter Hemingway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2019(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shinfield Park Shinfield Reading RG2 9FW |
Director Name | Dr Liane Margaret Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | John Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Dr Waheed Al Rafai |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 October 2005(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 August 2006) |
Role | Engineer |
Correspondence Address | 50 Greenfield Crescent Waverton Chester Cheshire CH3 7NH Wales |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Stephen John Wayman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Mark Linton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 21 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robbie Muirhead Birne Brown |
---|---|
Status | Resigned |
Appointed | 21 May 2013(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Alan Rae Fotheringham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | intetech.com |
---|---|
Email address | [email protected] |
Telephone | 01244 336386 |
Telephone region | Chester |
Registered Address | Booths Park Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
197 at £1 | Wg Intetech Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,719,000 |
Gross Profit | £467,000 |
Net Worth | £1,403,000 |
Cash | £1,847,000 |
Current Liabilities | £1,877,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2006 | Delivered on: 8 June 2006 Satisfied on: 13 June 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
12 June 2020 | Registered office address changed from Compass Point 79-87 Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020 (1 page) |
26 February 2020 | Notification of Wood Group Investments Limited as a person with significant control on 20 September 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
26 February 2020 | Cessation of Wg Intetech Holdings Limited as a person with significant control on 20 September 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 April 2019 | Termination of appointment of Alan Rae Fotheringham as a director on 3 April 2019 (1 page) |
19 March 2019 | Termination of appointment of Mark Linton as a director on 18 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Andrew Peter Hemingway as a director on 18 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 May 2018 | Termination of appointment of Liane Margaret Smith as a director on 30 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 October 2016 | Termination of appointment of Stephen John Wayman as a director on 11 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Bruce Middleton as a director on 11 October 2016 (1 page) |
20 October 2016 | Appointment of Alan Rae Fotheringham as a director on 11 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Bruce Middleton as a director on 11 October 2016 (1 page) |
20 October 2016 | Appointment of Alan Rae Fotheringham as a director on 11 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Stephen John Wayman as a director on 11 October 2016 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robbie Muirhead Birne Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robbie Muirhead Birne Brown as a secretary on 18 December 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 July 2014 | Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Change of name notice (2 pages) |
19 June 2013 | Company name changed intetech LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed intetech LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Satisfaction of charge 1 in full (1 page) |
13 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages) |
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
4 June 2013 | Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Mr Mark Linton as a director (2 pages) |
4 June 2013 | Appointment of Mr Mark Linton as a director (2 pages) |
4 June 2013 | Appointment of Mr Stephen John Wayman as a director (2 pages) |
4 June 2013 | Appointment of Mr Stephen John Wayman as a director (2 pages) |
4 June 2013 | Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page) |
3 June 2013 | Appointment of Mr Robbie Muirhead Birne Brown as a secretary (2 pages) |
3 June 2013 | Appointment of Mr Robbie Muirhead Birne Brown as a secretary (2 pages) |
3 June 2013 | Termination of appointment of John Smith as a secretary (1 page) |
3 June 2013 | Appointment of Mr Bruce Middleton as a director (2 pages) |
3 June 2013 | Termination of appointment of John Smith as a secretary (1 page) |
3 June 2013 | Appointment of Mr Bruce Middleton as a director (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, 37 mount way, waverton, chester, CH3 7QF (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, 37 mount way, waverton, chester, CH3 7QF (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Ad 30/11/05--------- £ si 100@1=100 £ ic 197/297 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 30/11/05--------- £ si 100@1=100 £ ic 197/297 (2 pages) |
11 January 2006 | Resolutions
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 21/02/05; full list of members
|
11 April 2005 | Return made up to 21/02/05; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
23 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
21 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
21 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
26 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
26 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
13 February 1991 | Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1991 | Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1991 | Incorporation (14 pages) |
21 January 1991 | Incorporation (14 pages) |