About

Registered Number: 04576146
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Cambridge House Camboro Bussiness Park, Oakington Road Girton, Cambridge, Cambridgeshire, CB3 0QH

 

Founded in 2002, Global Intec Ltd are based in Cambridge, it's status is listed as "Active". The current directors of this company are listed as Hill, Nadine, Hill, Robert Rourke, Loughnane, John Michael at Companies House. We don't currently know the number of employees at Global Intec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nadine 19 January 2015 - 1
HILL, Robert Rourke 29 October 2002 - 1
LOUGHNANE, John Michael 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 23 November 2019
CH01 - Change of particulars for director 23 November 2019
CH01 - Change of particulars for director 23 November 2019
CH03 - Change of particulars for secretary 23 November 2019
PSC04 - N/A 23 November 2019
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 03 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 31 August 2017
SH01 - Return of Allotment of shares 17 July 2017
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 01 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 09 March 2015
SH01 - Return of Allotment of shares 20 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2014
SH08 - Notice of name or other designation of class of shares 04 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 24 April 2012
RESOLUTIONS - N/A 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
AR01 - Annual Return 31 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AA - Annual Accounts 11 August 2011
SH01 - Return of Allotment of shares 27 June 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 November 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 14 November 2007
123 - Notice of increase in nominal capital 16 June 2007
AA - Annual Accounts 16 June 2007
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 15 November 2006
363s - Annual Return 14 February 2006
AAMD - Amended Accounts 25 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
363s - Annual Return 06 December 2003
225 - Change of Accounting Reference Date 13 February 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Outstanding

N/A

Debenture 04 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.