About

Registered Number: 02494959
Date of Incorporation: 23/04/1990 (35 years ago)
Company Status: Active
Registered Address: Old School, Pennington Court, Rugby, Warwickshire, CV21 2BB

 

Established in 1990, Intec Business Colleges Ltd are based in Rugby, Warwickshire, it's status is listed as "Active". We don't know the number of employees at this company. The companies director is listed as Herman-squance, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN-SQUANCE, Helen 20 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
AD04 - Change of location of company records to the registered office 18 May 2016
RESOLUTIONS - N/A 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 14 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2014
AR01 - Annual Return 16 May 2013
RESOLUTIONS - N/A 25 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2013
SH19 - Statement of capital 25 April 2013
CAP-SS - N/A 25 April 2013
AA - Annual Accounts 03 April 2013
RESOLUTIONS - N/A 02 April 2013
CC04 - Statement of companies objects 02 April 2013
MAR - Memorandum and Articles - used in re-registration 02 April 2013
CERT10 - Re-registration of a company from public to private 02 April 2013
RR02 - Application by a public company for re-registration as a private limited company 02 April 2013
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 27 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 22 May 2009
353 - Register of members 02 February 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
169 - Return by a company purchasing its own shares 21 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
363s - Annual Return 28 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
CERTNM - Change of name certificate 28 May 2002
363s - Annual Return 14 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
CERT5 - Re-registration of a company from private to public 01 May 2002
AUDR - Auditor's report 01 May 2002
AUDS - Auditor's statement 01 May 2002
BS - Balance sheet 01 May 2002
MAR - Memorandum and Articles - used in re-registration 01 May 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 01 May 2002
43(3) - Application by a private company for re-registration as a public company 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
AA - Annual Accounts 11 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 08 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 28 June 1997
169 - Return by a company purchasing its own shares 18 June 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 01 May 1996
AUD - Auditor's letter of resignation 22 January 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 June 1995
287 - Change in situation or address of Registered Office 31 January 1995
AUD - Auditor's letter of resignation 25 August 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 05 March 1993
395 - Particulars of a mortgage or charge 07 July 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 10 April 1992
363a - Annual Return 14 January 1992
CERTNM - Change of name certificate 28 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
288 - N/A 16 November 1990
288 - N/A 16 November 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
123 - Notice of increase in nominal capital 15 October 1990
CERTNM - Change of name certificate 08 October 1990
288 - N/A 08 October 1990
287 - Change in situation or address of Registered Office 08 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1990
NEWINC - New incorporation documents 23 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2008 Outstanding

N/A

Debenture 24 June 2002 Fully Satisfied

N/A

Debenture 29 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.