About

Registered Number: 03238468
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 6 Duckworth Close, Willesborough, Ashford, Kent, TN24 0XD,

 

Established in 1996, Intimations Ltd have registered office in Ashford in Kent, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEE, Lorna Alethea 16 August 1996 - 1
TEE, Neil Grenville 16 August 1996 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARIDGE, Joanna Mary 16 August 1996 21 August 2007 1
SERVESMART LIMITED 21 August 2007 26 October 2015 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 12 August 2016
TM02 - Termination of appointment of secretary 29 October 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 October 2002
287 - Change in situation or address of Registered Office 17 August 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 24 September 1997
225 - Change of Accounting Reference Date 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
288 - N/A 23 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of substitution 24 December 2011 Fully Satisfied

N/A

Legal charge 22 May 2009 Fully Satisfied

N/A

Legal mortgage 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.