Company NameIntertech Asia Limited
Company StatusActive
Company Number09563069
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr William George Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2015(7 months after company formation)
Appointment Duration8 years, 4 months
RoleConservation Officer
Country of ResidenceEngland
Correspondence Address52 Station Road
Ashwell
Baldock
Hertfordshire
SG7 5LS
Director NameMr Duncan Ronan Selkirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Logan Alistair Russell Selkirk
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMrs Victoria Grace Gazzard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Secretary NameMr Frank Duncan Logan Selkirk
StatusCurrent
Appointed26 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleDirector & Farmer
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Secretary NameMrs Victoria Gazzard
StatusResigned
Appointed28 November 2015(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2021)
RoleCompany Director
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Duncan Ronan Selkirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2019(4 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6EH

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
26 January 2024Appointment of Mr Frank Dincan Logan Selkirk as a secretary on 26 January 2024 (2 pages)
26 January 2024Secretary's details changed for Mr Frank Dincan Logan Selkirk on 26 January 2024 (1 page)
25 January 2024Confirmation statement made on 3 November 2023 with no updates (3 pages)
8 September 2023Notification of Logan Alistair Russell Selkirk as a person with significant control on 22 February 2021 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
9 March 2023Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 February 2022Change of details for Mr William George Fletcher as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Change of details for Mrs Victoria Grace Gazzard as a person with significant control on 1 January 2022 (2 pages)
3 January 2022Notification of William George Fletcher as a person with significant control on 28 November 2016 (2 pages)
3 January 2022Notification of Victoria Grace Gazzard as a person with significant control on 20 September 2021 (2 pages)
1 January 2022Cessation of Frank Duncan Logan Selkirk as a person with significant control on 1 January 2022 (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
20 September 2021Appointment of Mrs Victoria Grace Gazzard as a director on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Victoria Gazzard as a secretary on 19 September 2021 (1 page)
17 June 2021Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 17 June 2021 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
24 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
9 March 2021Termination of appointment of Frank Duncan Logan Selkirk as a director on 31 January 2021 (1 page)
22 February 2021Appointment of Mr Logan Alistair Russell Selkirk as a director on 7 February 2021 (2 pages)
5 February 2021Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page)
24 January 2021Notification of Duncan Ronan Selkirk as a person with significant control on 10 January 2021 (2 pages)
23 January 2021Appointment of Mr Duncan Ronan Selkirk as a director on 1 January 2021 (2 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 December 2019Termination of appointment of Duncan Ronan Selkirk as a director on 30 November 2019 (1 page)
11 November 2019Appointment of Mr Duncan Ronan Selkirk as a director on 1 November 2019 (2 pages)
8 June 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
28 February 2019Registered office address changed from Marble Arch King Street Knutsford WA16 6HD England to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page)
2 July 2018Registered office address changed from 29 Byfields Road Kingsclere Newbury RG20 5TQ United Kingdom to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page)
22 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2016Director's details changed for Mr Frank Duncan Logan Selkirk on 20 December 2015 (2 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Director's details changed for Mr Frank Duncan Logan Selkirk on 20 December 2015 (2 pages)
2 February 2016Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages)
2 February 2016Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages)
30 January 2016Appointment of Mrs Victoria Gazzard as a secretary on 28 November 2015 (2 pages)
30 January 2016Appointment of Mrs Victoria Gazzard as a secretary on 28 November 2015 (2 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)