Inteva Products Uk Limited LONDON


Inteva Products Uk started in year 2010 as Private Limited Company with registration number 07254962. The Inteva Products Uk company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 21 Holborn Viaduct. Postal code: EC1A 2DY. Since Wed, 21st Dec 2011 Inteva Products Uk Limited is no longer carrying the name Automotive Body Systems Uk.

The firm has one director. Lance L., appointed on 7 October 2024. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayne H. who worked with the the firm until 19 April 2013.

Inteva Products Uk Limited Address / Contact

Office Address 21 Holborn Viaduct
Town London
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254962
Date of Incorporation Mon, 17th May 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Lance L.

Position: Director

Appointed: 07 October 2024

Sisec Limited

Position: Corporate Secretary

Appointed: 05 August 2013

Deroy B.

Position: Director

Appointed: 01 February 2022

Resigned: 07 October 2024

Patrick S.

Position: Director

Appointed: 28 October 2020

Resigned: 05 January 2022

Rupert M.

Position: Director

Appointed: 28 October 2020

Resigned: 10 July 2024

Jean-Marc B.

Position: Director

Appointed: 03 January 2011

Resigned: 23 October 2020

William H.

Position: Director

Appointed: 03 January 2011

Resigned: 17 September 2020

Nicholas P.

Position: Director

Appointed: 03 January 2011

Resigned: 27 April 2012

Jayne H.

Position: Secretary

Appointed: 07 July 2010

Resigned: 19 April 2013

John C.

Position: Director

Appointed: 07 July 2010

Resigned: 03 January 2011

Daniel H.

Position: Director

Appointed: 07 July 2010

Resigned: 03 January 2011

Craig S.

Position: Director

Appointed: 07 July 2010

Resigned: 03 January 2011

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2010

Resigned: 07 July 2010

Sian S.

Position: Director

Appointed: 17 May 2010

Resigned: 07 July 2010

Company previous names

Automotive Body Systems Uk December 21, 2011
Shoo 503 August 3, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st Oct 2023
filed on: 29th, October 2024
Free Download (6 pages)

Company search

Advertisements