About

Registered Number: 04094366
Date of Incorporation: 23/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: In2tec Technology Centre 2 Acan Business Park, Garrard Way, Kettering, Northants, NN16 8TD

 

Established in 2000, In2tec Ltd are based in Northants, it's status at Companies House is "Active". We do not know the number of employees at the company. Final, Emma, Harris, Robert John, Billingham, David Martin, Cavander, Paul, Lewison, John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINAL, Emma 01 July 2012 - 1
HARRIS, Robert John 28 May 2020 - 1
BILLINGHAM, David Martin 20 December 2017 31 July 2018 1
CAVANDER, Paul 10 July 2001 26 April 2013 1
LEWISON, John 10 July 2001 19 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 20 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 15 November 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AP01 - Appointment of director 04 January 2013
RESOLUTIONS - N/A 30 November 2012
SH06 - Notice of cancellation of shares 30 November 2012
CC04 - Statement of companies objects 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
SH03 - Return of purchase of own shares 30 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 February 2011
AAMD - Amended Accounts 01 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 May 2003
225 - Change of Accounting Reference Date 02 March 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 13 August 2002
225 - Change of Accounting Reference Date 22 May 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
123 - Notice of increase in nominal capital 24 August 2001
RESOLUTIONS - N/A 02 August 2001
123 - Notice of increase in nominal capital 02 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
395 - Particulars of a mortgage or charge 08 June 2001
287 - Change in situation or address of Registered Office 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 April 2008 Outstanding

N/A

Guarantee & debenture 10 May 2005 Outstanding

N/A

Debenture 01 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.