About

Registered Number: 07291461
Date of Incorporation: 22/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Maybrook House, Blackfriars Street, Manchester, M3 2EG,

 

Having been setup in 2010, Intechnica Group Ltd has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of Intechnica Group Ltd are listed as Gidlow, Jeremy, Still, Andrew Rex, Helliwell, Nathan, Horn, Philip John, Horton, David John, Moss, Adrian, Odonnell, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDLOW, Jeremy 05 September 2010 - 1
STILL, Andrew Rex 08 September 2010 - 1
HELLIWELL, Nathan 20 December 2013 01 February 2015 1
HORN, Philip John 20 December 2013 22 January 2016 1
HORTON, David John 20 December 2013 25 November 2015 1
MOSS, Adrian 25 November 2015 04 April 2019 1
ODONNELL, Michael 22 June 2010 08 September 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
MA - Memorandum and Articles 28 July 2020
TM01 - Termination of appointment of director 24 March 2020
RESOLUTIONS - N/A 13 February 2020
MR01 - N/A 08 February 2020
MR01 - N/A 08 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 28 November 2019
PSC02 - N/A 28 November 2019
RESOLUTIONS - N/A 29 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
RESOLUTIONS - N/A 29 January 2019
SH01 - Return of Allotment of shares 17 January 2019
MR04 - N/A 17 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 November 2018
RESOLUTIONS - N/A 21 November 2018
CONNOT - N/A 21 November 2018
CS01 - N/A 06 July 2018
RESOLUTIONS - N/A 19 January 2018
SH01 - Return of Allotment of shares 15 January 2018
AP02 - Appointment of corporate director 15 January 2018
AP01 - Appointment of director 15 January 2018
MR01 - N/A 02 January 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 27 December 2017
RP04SH01 - N/A 22 December 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 06 July 2017
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 12 May 2017
AA01 - Change of accounting reference date 27 April 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 August 2016
MR04 - N/A 05 May 2016
RESOLUTIONS - N/A 28 April 2016
SH01 - Return of Allotment of shares 27 April 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
SH01 - Return of Allotment of shares 29 April 2015
CH01 - Change of particulars for director 16 April 2015
RESOLUTIONS - N/A 15 April 2015
RESOLUTIONS - N/A 24 March 2015
MR01 - N/A 12 March 2015
MR01 - N/A 11 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
RESOLUTIONS - N/A 30 December 2013
RESOLUTIONS - N/A 30 December 2013
RESOLUTIONS - N/A 30 December 2013
SH01 - Return of Allotment of shares 30 December 2013
AP01 - Appointment of director 30 December 2013
SH01 - Return of Allotment of shares 30 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2013
SH01 - Return of Allotment of shares 25 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AD01 - Change of registered office address 09 September 2011
AA01 - Change of accounting reference date 09 September 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
AD01 - Change of registered office address 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 12 December 2017 Fully Satisfied

N/A

A registered charge 09 March 2015 Fully Satisfied

N/A

A registered charge 09 March 2015 Outstanding

N/A

Debenture containing fixed and floating charges 30 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.