About

Registered Number: 01938625
Date of Incorporation: 13/08/1985 (39 years and 8 months ago)
Company Status: Active
Registered Address: 101-114 Holloway Head, Birmingham, West Midlands, B1 1QP

 

Intercity Technology Ltd was founded on 13 August 1985 and has its registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSEY, Robert N/A 16 February 2000 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 29 July 2019
PSC07 - N/A 26 November 2018
PSC02 - N/A 26 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 13 November 2017
SH01 - Return of Allotment of shares 18 October 2017
RESOLUTIONS - N/A 17 October 2017
CC04 - Statement of companies objects 17 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 August 2015
CERTNM - Change of name certificate 06 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 08 July 2014
MR05 - N/A 27 June 2014
MR01 - N/A 06 June 2014
AUD - Auditor's letter of resignation 01 May 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CERTNM - Change of name certificate 14 May 2010
CONNOT - N/A 14 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 25 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
MEM/ARTS - N/A 25 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 15 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 25 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 13 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 07 November 1993
287 - Change in situation or address of Registered Office 07 November 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 27 March 1992
395 - Particulars of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 15 February 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 23 October 1989
RESOLUTIONS - N/A 22 May 1989
RESOLUTIONS - N/A 22 May 1989
RESOLUTIONS - N/A 22 May 1989
123 - Notice of increase in nominal capital 22 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 13 September 1988
287 - Change in situation or address of Registered Office 13 April 1988
395 - Particulars of a mortgage or charge 10 February 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
288 - N/A 02 September 1987
287 - Change in situation or address of Registered Office 14 August 1986
CERTNM - Change of name certificate 14 January 1986
NEWINC - New incorporation documents 13 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Fully Satisfied

N/A

Deed of charge 09 December 1991 Fully Satisfied

N/A

Debenture 08 February 1990 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Debenture 08 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.