About

Registered Number: 04341125
Date of Incorporation: 17/12/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Intech Products Ltd was setup in 2001, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The current directors of the company are listed as Muxlow, Paul Roy, Shearing, Aaron William, Shearing, Patricia Anne, Barford, Portia Lillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUXLOW, Paul Roy 28 March 2002 - 1
SHEARING, Aaron William 11 February 2002 - 1
SHEARING, Patricia Anne 11 February 2002 - 1
BARFORD, Portia Lillian 06 October 2010 22 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2020
RESOLUTIONS - N/A 24 February 2020
LIQ02 - N/A 24 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
CS01 - N/A 28 March 2019
AAMD - Amended Accounts 25 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 23 February 2017
AD01 - Change of registered office address 23 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 26 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 26 January 2003
225 - Change of Accounting Reference Date 02 October 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
RESOLUTIONS - N/A 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.