About

Registered Number: 05740869
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit A, Lincomb Farm, Lincomb, Stourport On Severn, Worcestershire, DY13 9RB

 

Intelect Electrical Contractors Ltd was established in 2006. We don't know the number of employees at Intelect Electrical Contractors Ltd. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, James Alexander 01 April 2013 - 1
COOK, Matthew Thomas 01 April 2013 - 1
WILLITTS, Christopher John 01 April 2020 - 1
COOK, James Alexander 13 March 2006 26 September 2006 1
COOK, Matthew Thomas 13 March 2006 26 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KENNAN, Wayne Richard 13 March 2006 26 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.