About

Registered Number: 04563348
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Premier House, 31 Foregate Street, Worcester, WR1 1EE

 

Having been setup in 2002, Intelecomm (UK) Ltd have registered office in Worcester, it's status at Companies House is "Active". The current directors of Intelecomm (UK) Ltd are Middleton, Keith Bernard Hugh, Middleton, Louise Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Keith Bernard Hugh 15 October 2002 - 1
MIDDLETON, Louise Anne 01 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 20 April 2009
CERTNM - Change of name certificate 01 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 08 November 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 12 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 19 August 2004
CERTNM - Change of name certificate 05 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
CERTNM - Change of name certificate 01 June 2004
363s - Annual Return 17 November 2003
395 - Particulars of a mortgage or charge 24 September 2003
225 - Change of Accounting Reference Date 04 September 2003
287 - Change in situation or address of Registered Office 03 December 2002
225 - Change of Accounting Reference Date 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.