Company NameInteb Managed Services Limited
DirectorColin Richard Jones
Company StatusActive
Company Number08556305
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Richard Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityWelsh
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Philip John Hargreaves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThursby House Thursby Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PW
Wales

Location

Registered AddressEgerton House
2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Colin Jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

13 February 2015Delivered on: 28 February 2015
Persons entitled: Nwf (Micro Loans) LP

Classification: A registered charge
Outstanding

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
31 May 2023Change of details for Mr Colin Richard Jones as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Colin Richard Jones on 31 May 2023 (2 pages)
22 February 2023Change of details for Colin Jones as a person with significant control on 22 February 2023 (2 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
29 June 2017Notification of Colin Jones as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
29 June 2017Notification of Colin Jones as a person with significant control on 6 April 2016 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 February 2016Registered office address changed from Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 9 February 2016 (1 page)
14 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
28 February 2015Registration of charge 085563050001, created on 13 February 2015 (34 pages)
28 February 2015Registration of charge 085563050001, created on 13 February 2015 (34 pages)
30 January 2015Termination of appointment of Philip John Hargreaves as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Philip John Hargreaves as a director on 29 January 2015 (1 page)
27 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 27 January 2015 (1 page)
14 January 2015Registered office address changed from Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 14 January 2015 (1 page)
12 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
26 November 2013Director's details changed for Mr Philip John Hargreaves on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Philip John Hargreaves on 26 November 2013 (2 pages)
8 November 2013Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page)
5 June 2013Incorporation
Statement of capital on 2013-06-05
  • GBP 100
(34 pages)
5 June 2013Incorporation
Statement of capital on 2013-06-05
  • GBP 100
(34 pages)