About

Registered Number: 03107273
Date of Incorporation: 27/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 36 King Street, Newcastle Under Lyme, Staffordshire, ST5 1HX

 

Having been setup in 1995, Intech Technology Ltd have registered office in Staffordshire. There are 2 directors listed as Minghetti, Moreno, Tarozzi, Valerio for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINGHETTI, Moreno 07 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TAROZZI, Valerio 31 March 2001 20 November 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 September 2018
PSC07 - N/A 05 July 2018
CS01 - N/A 05 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 10 December 2014
TM02 - Termination of appointment of secretary 28 November 2014
RESOLUTIONS - N/A 28 October 2014
CERTNM - Change of name certificate 20 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 23 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
288 - N/A 06 October 1995
288 - N/A 06 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.