Inteck Holdings Limited SUFFOLK


Founded in 1985, Inteck Holdings, classified under reg no. 01962310 is an active company. Currently registered at 9 Cotswold Avenue IP1 4LL, Suffolk the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Rose A. and Ian A.. In addition one secretary - Rosemary A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inteck Holdings Limited Address / Contact

Office Address 9 Cotswold Avenue
Office Address2 Ipswich
Town Suffolk
Post code IP1 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01962310
Date of Incorporation Wed, 20th Nov 1985
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Rose A.

Position: Director

Appointed: 27 February 2012

Rosemary A.

Position: Secretary

Appointed: 29 July 2005

Ian A.

Position: Director

Appointed: 01 July 1994

Ronald N.

Position: Secretary

Appointed: 01 May 1998

Resigned: 29 July 2005

John M.

Position: Director

Appointed: 19 September 1996

Resigned: 10 June 2003

Sidney C.

Position: Director

Appointed: 03 August 1996

Resigned: 27 February 1998

Ronald N.

Position: Director

Appointed: 25 July 1996

Resigned: 29 July 2005

Ronald N.

Position: Director

Appointed: 19 September 1994

Resigned: 30 November 1995

Paul N.

Position: Director

Appointed: 29 July 1994

Resigned: 02 August 1996

Ian M.

Position: Director

Appointed: 29 July 1994

Resigned: 17 February 1995

Adrian R.

Position: Director

Appointed: 29 July 1994

Resigned: 20 March 1998

Michael L.

Position: Director

Appointed: 30 June 1994

Resigned: 01 May 1998

Michael L.

Position: Secretary

Appointed: 30 June 1994

Resigned: 01 May 1998

Gordon R.

Position: Secretary

Appointed: 28 June 1993

Resigned: 18 July 1994

Keith V.

Position: Director

Appointed: 30 November 1991

Resigned: 21 July 1994

Gordon R.

Position: Director

Appointed: 30 November 1991

Resigned: 29 January 1993

Ian A.

Position: Director

Appointed: 30 November 1991

Resigned: 28 June 1993

Terence H.

Position: Director

Appointed: 30 November 1991

Resigned: 21 July 1994

David L.

Position: Director

Appointed: 30 November 1991

Resigned: 21 July 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Ian A. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Rosemary A. This PSC owns 25-50% shares.

Ian A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rosemary A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search

Advertisements