About

Registered Number: 05451911
Date of Incorporation: 13/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Intellitect Water Ltd was registered on 13 May 2005, it's status at Companies House is "Active". There are 7 directors listed as Everard, Michael Anthony, Gill, Stephen Matthew, Halker, Anthony, Howell, John James, Intellitect Limited, Intellitet Water Limited, Vincent, David for this organisation at Companies House. Currently we aren't aware of the number of employees at the Intellitect Water Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERARD, Michael Anthony 02 May 2006 18 March 2009 1
GILL, Stephen Matthew 02 May 2006 24 February 2011 1
HALKER, Anthony 19 March 2008 19 December 2014 1
HOWELL, John James 02 May 2006 19 May 2016 1
INTELLITECT LIMITED 13 May 2005 02 May 2006 1
INTELLITET WATER LIMITED 13 May 2005 13 May 2005 1
VINCENT, David 13 May 2005 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 20 May 2016
SH01 - Return of Allotment of shares 15 October 2015
RESOLUTIONS - N/A 02 September 2015
AA - Annual Accounts 27 August 2015
MR01 - N/A 10 July 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 15 May 2015
MISC - Miscellaneous document 20 February 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 09 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 23 May 2012
TM01 - Termination of appointment of director 20 January 2012
AA01 - Change of accounting reference date 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 24 November 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 15 June 2006
RESOLUTIONS - N/A 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

Debenture 28 September 2011 Outstanding

N/A

Rent deposit deed 09 August 2010 Outstanding

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.