About

Registered Number: 03537470
Date of Incorporation: 31/03/1998 (27 years ago)
Company Status: Active
Registered Address: 1 Sopwith Crescent, Wickford, Essex, SS11 8YU,

 

Founded in 1998, Intra Networks Ltd has its registered office in Essex, it's status at Companies House is "Active". The current directors of this business are Jeavons, Paul Richard, Betteridge, Robert Terry, Yates, Lisa Ann, Hattrell, Robert Stanley, Yates, Nicholas Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAVONS, Paul Richard 01 June 2015 - 1
HATTRELL, Robert Stanley 01 April 2015 22 October 2018 1
YATES, Nicholas Scott 26 May 1998 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BETTERIDGE, Robert Terry 26 May 1998 09 January 2006 1
YATES, Lisa Ann 05 January 2006 02 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 May 2019
PSC01 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AD01 - Change of registered office address 06 November 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 April 2018
PSC05 - N/A 21 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA01 - Change of accounting reference date 05 November 2015
AA - Annual Accounts 27 October 2015
MR01 - N/A 27 July 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AD01 - Change of registered office address 28 April 2015
AP01 - Appointment of director 28 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 29 April 1999
287 - Change in situation or address of Registered Office 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.