Company NameInter-Est Technology Group Ltd
DirectorsMichael Julian Nixon and Ashvin Rao Pathak
Company StatusActive
Company Number04934650
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameRedpine Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Julian Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Michael Julian Nixon
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Ashvin Rao Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Cheshire
WA13 0TZ
Director NameMr Henry Michael Nixon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressWitches Gate
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteinter-est.net
Email address[email protected]
Telephone01625 616020
Telephone regionMacclesfield

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Mr Ashvin Pathak
5.00%
Ordinary
95 at £1Mr Michael Julian Nixon
47.50%
Ordinary A
57 at £1Harry Michael Nixon
28.50%
Ordinary
38 at £1Glynis Lorna Nixon
19.00%
Ordinary

Financials

Year2014
Net Worth£92,212
Cash£77
Current Liabilities£24,442

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

17 November 2003Delivered on: 5 December 2003
Persons entitled: Henry Michael Nixon and Michael Julian Nixon

Classification: Debenture
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal morgage the freehold and leasehold property together with all buildings fixtures (including trade fixtures) and fixed plant and machinery all estates goodwill by way of floating charge the companys undertaking and all its other property assets rights whatsoever and wheresoever situate present and future (including its uncalled capital). See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
26 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
9 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 October 2021Registered office address changed from Merchant Exchange Waters Green Macclesfield SK11 6JX England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page)
20 October 2021Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 October 2020Registered office address changed from 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER to Silk House Park Green Macclesfield SK11 7QW on 19 October 2020 (1 page)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(6 pages)
8 July 2015Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page)
8 July 2015Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page)
8 July 2015Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(6 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(6 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2012Company name changed redpine solutions LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed redpine solutions LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
13 June 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
9 January 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
9 January 2012Change of name notice (2 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 200
(4 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 200
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 200
(4 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2009Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 November 2008Return made up to 16/10/08; full list of members (4 pages)
26 November 2008Return made up to 16/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page)
16 June 2008Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
25 November 2005Return made up to 16/10/05; full list of members (3 pages)
25 November 2005Return made up to 16/10/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
4 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 December 2004Return made up to 16/10/04; full list of members (7 pages)
22 December 2004Return made up to 16/10/04; full list of members (7 pages)
9 August 2004Ad 01/07/04--------- £ si 60@1=60 £ ic 41/101 (3 pages)
9 August 2004Ad 01/07/04--------- £ si 60@1=60 £ ic 41/101 (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
30 December 2003Ad 15/12/03--------- £ si 40@1=40 £ ic 1/41 (3 pages)
30 December 2003Ad 15/12/03--------- £ si 40@1=40 £ ic 1/41 (3 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 October 2003Incorporation (12 pages)
16 October 2003Incorporation (12 pages)