Company NameIntertechnic U.K. Limited
DirectorsPeter Robert Nunn and Steven Robert Mennell
Company StatusActive
Company Number03617063
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Robert Nunn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 1 Pinnacle Way
Derby
DE24 8ZS
Secretary NameMrs Helen Nunn
NationalityBritish
StatusCurrent
Appointed19 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 1 Pinnacle Way
Derby
DE24 8ZS
Director NameMr Steven Robert Mennell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(11 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 1 Pinnacle Way
Derby
Derbyshire
DE24 8ZS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameTony Locke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 April 2001)
RoleOperations Director
Correspondence Address7 Asquith Close
Haslington
Crewe
Cheshire
CW1 5TX

Contact

Websiteintertechnic-uk.co.uk
Telephone01606 841122
Telephone regionNorthwich

Location

Registered AddressRoad Beta
Off Brooks Lane
Middlewich
Cheshire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address Matches2 other UK companies use this postal address

Shareholders

58 at £1Steve Robert Mennell
26.98%
Ordinary
54 at £1Peter Robert Nunn
25.12%
Ordinary
48 at £1Helen Nunn
22.33%
Ordinary
40 at £1Julia Mennell
18.60%
Ordinary
4 at £1Helen Nunn
1.86%
Ordinary B
4 at £1Peter Robert Nunn
1.86%
Ordinary B
4 at £1Steve Robert Mennell
1.86%
Ordinary B
3 at £1Julia Mennell
1.40%
Ordinary B

Financials

Year2014
Net Worth-£335,246
Cash£8,961
Current Liabilities£917,694

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

17 January 2020Delivered on: 21 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 June 2004Delivered on: 11 June 2004
Persons entitled: Barclays 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.
Outstanding
27 May 2004Delivered on: 5 June 2004
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 September 2022Change of details for Mr Steven Robert Mennell as a person with significant control on 17 August 2022 (2 pages)
22 September 2022Change of details for Mr Peter Robert Nunn as a person with significant control on 17 August 2022 (2 pages)
22 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 August 2021Director's details changed for Mr Peter Robert Nunn on 12 August 2021 (2 pages)
23 August 2021Director's details changed for Steven Robert Mennell on 12 August 2021 (2 pages)
23 August 2021Change of details for Mr Steve Robert Mennell as a person with significant control on 12 August 2021 (2 pages)
11 August 2021Change of details for Mr Steve Robert Mennell as a person with significant control on 1 August 2021 (2 pages)
10 August 2021Registered office address changed from Road Beta Off Brooks Lane Middlewich Cheshire CW10 0JH to Road Beta Off Brooks Lane Middlewich Cheshire CW10 0QF on 10 August 2021 (1 page)
8 July 2021Director's details changed for Steven Robert Mennell on 1 April 2021 (2 pages)
7 July 2021Change of details for Mr Peter Robert Nunn as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Secretary's details changed for Mrs Helen Nunn on 7 July 2021 (1 page)
7 July 2021Director's details changed for Mr Peter Robert Nunn on 7 July 2021 (2 pages)
23 February 2021Director's details changed for Steven Robert Mennell on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Steve Robert Mennell as a person with significant control on 22 February 2021 (2 pages)
16 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
10 September 2020Secretary's details changed for Mrs Helen Nunn on 9 September 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 February 2020Satisfaction of charge 1 in full (1 page)
28 February 2020Satisfaction of charge 2 in full (1 page)
21 January 2020Registration of charge 036170630003, created on 17 January 2020 (23 pages)
29 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
1 December 2017Second filing of Confirmation Statement dated 18/08/2017 (7 pages)
1 December 2017Second filing of Confirmation Statement dated 18/08/2017 (7 pages)
19 October 2017Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/12/2017.
(5 pages)
19 October 2017Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/12/2017.
(5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 August 2017Director's details changed for Steven Robert Mennell on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Steven Robert Mennell on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Steve Robert Mennell as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Steve Robert Mennell as a person with significant control on 8 August 2017 (2 pages)
3 November 2016Director's details changed for Steven Robert Mennell on 14 October 2016 (2 pages)
3 November 2016Director's details changed for Steven Robert Mennell on 14 October 2016 (2 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 215
(6 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 215
(6 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 215
(6 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 215
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
15 May 2012Resolutions
  • RES13 ‐ Company business 10/04/2012
(1 page)
15 May 2012Resolutions
  • RES13 ‐ Company business 10/04/2012
(1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
3 March 2011Resolutions
  • RES13 ‐ Agreement 17/02/2011
(2 pages)
3 March 2011Resolutions
  • RES13 ‐ Agreement 17/02/2011
(2 pages)
8 November 2010Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
8 November 2010Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
21 June 2010Appointment of Steven Robert Mennell as a director (3 pages)
21 June 2010Appointment of Steven Robert Mennell as a director (3 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from limehouse, mere way ruddington fields business park ruddington nottinghamshire NG11 6JS (1 page)
18 March 2009Registered office changed on 18/03/2009 from limehouse, mere way ruddington fields business park ruddington nottinghamshire NG11 6JS (1 page)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 18/08/08; full list of members (3 pages)
18 September 2008Return made up to 18/08/08; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
5 November 2007Registered office changed on 05/11/07 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
5 November 2007Return made up to 18/08/07; full list of members (2 pages)
5 November 2007Return made up to 18/08/07; full list of members (2 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2006Return made up to 18/08/06; full list of members (2 pages)
19 September 2006Return made up to 18/08/06; full list of members (2 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Return made up to 18/08/05; full list of members (3 pages)
22 August 2005Return made up to 18/08/05; full list of members (3 pages)
25 August 2004Return made up to 18/08/04; full list of members (6 pages)
25 August 2004Return made up to 18/08/04; full list of members (6 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
6 October 2003Return made up to 18/08/03; full list of members (6 pages)
6 October 2003Return made up to 18/08/03; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
29 January 2003Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham NG5 1AJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham NG5 1AJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Ad 18/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 April 2002Ad 18/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (17 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (17 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
21 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000Full accounts made up to 31 December 1999 (16 pages)
23 September 1999Return made up to 18/08/99; full list of members (6 pages)
23 September 1999Return made up to 18/08/99; full list of members (6 pages)
6 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
6 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
18 August 1998Incorporation (12 pages)
18 August 1998Incorporation (12 pages)