About

Registered Number: 06353982
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Established in 2007, Intime (Leeds) Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Active". Hartley, Paul Gregory, Merrills, John, Brown, Mark David, Skilbeck, Kevin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Paul Gregory 29 May 2015 - 1
MERRILLS, John 29 May 2015 - 1
BROWN, Mark David 28 August 2007 29 May 2015 1
SKILBECK, Kevin 28 August 2007 25 May 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 August 2017
PSC02 - N/A 02 August 2017
MR01 - N/A 08 March 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 06 November 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
CERTNM - Change of name certificate 05 June 2015
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 26 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
225 - Change of Accounting Reference Date 01 December 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

Deed of rental deposit 07 January 2008 Outstanding

N/A

Debenture 14 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.