About

Registered Number: 03898448
Date of Incorporation: 22/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4b Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS,

 

Having been setup in 1999, Intech Developments Ltd has its registered office in Suffolk, it's status at Companies House is "Active". Elsey, Andrew John, Brown, John Herbert are the current directors of Intech Developments Ltd. This organisation is VAT Registered in the UK. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSEY, Andrew John 22 December 1999 - 1
BROWN, John Herbert 22 December 1999 08 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 March 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 January 2012
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 13 January 2011
CERTNM - Change of name certificate 26 April 2010
RESOLUTIONS - N/A 26 April 2010
MEM/ARTS - N/A 26 April 2010
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 16 January 2003
363s - Annual Return 16 January 2002
AA - Annual Accounts 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
363s - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
AA - Annual Accounts 06 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.