About

Registered Number: 03414431
Date of Incorporation: 04/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

 

Established in 1997, Intellitec M V Ltd have registered office in Wirral. We don't know the number of employees at the company. This business has 3 directors listed as Smith, Paul, Hughes, Duncan, Smith, Paul in the Companies House registry. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Duncan 20 August 2007 01 June 2011 1
SMITH, Paul 20 August 2007 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Paul 05 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 January 2019
PSC01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 April 2013
MEM/ARTS - N/A 06 March 2013
RESOLUTIONS - N/A 29 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 April 2012
RESOLUTIONS - N/A 16 April 2012
CC04 - Statement of companies objects 16 April 2012
SH01 - Return of Allotment of shares 10 April 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
AP03 - Appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AD01 - Change of registered office address 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AAMD - Amended Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 26 April 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 16 April 2000
395 - Particulars of a mortgage or charge 01 October 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
225 - Change of Accounting Reference Date 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 14 September 2011 Outstanding

N/A

Guarantee & debenture 25 March 2010 Outstanding

N/A

Legal charge 10 April 2008 Outstanding

N/A

All assets debenture 20 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.