Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTECSEA (UK) LIMITED
Company Information for

INTECSEA (UK) LIMITED

27 Great West Road, Brentford, TW8 9BW,
Company Registration Number
02667945
Private Limited Company
Active

Company Overview

About Intecsea (uk) Ltd
INTECSEA (UK) LIMITED was founded on 1991-12-03 and has its registered office in Brentford. The organisation's status is listed as "Active". Intecsea (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTECSEA (UK) LIMITED
 
Legal Registered Office
27 Great West Road
Brentford
TW8 9BW
Other companies in GU21
 
Previous Names
INTECSEA, LTD.15/01/2009
INTECSEA (UK) LIMITED30/12/2008
INTEC ENGINEERING (U.K.) LIMITED29/09/2008
Filing Information
Company Number 02667945
Company ID Number 02667945
Date formed 1991-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-14
Return next due 2024-06-28
Type of accounts FULL
Last Datalog update: 2024-04-15 07:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTECSEA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTECSEA (UK) LIMITED

Current Directors
Officer Role Date Appointed
VICTOR JIBUIKE
Company Secretary 2014-11-27
DAVID WILLIAM BAKER
Director 2015-06-04
ALAN STEWART GORDON
Director 2017-01-09
ROWAN CHARLES LAWSON
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD LUFF
Director 2012-05-31 2018-04-16
CHRIS ASHTON
Director 2014-05-01 2017-01-09
BRENDA CONNELL
Director 2014-11-27 2016-04-30
MICHAEL OWEN DALY
Company Secretary 2010-02-10 2014-11-27
MICHAEL OWEN DALY
Director 2009-11-03 2014-11-27
FRANK PHILIP DRENNAN
Director 2012-05-31 2014-11-10
STUART JOHN BAXTER BRADIE
Director 2010-02-12 2014-04-30
GREG SEAN CONLON
Director 2012-05-31 2014-04-30
DAVID FREDERICK BLACOE
Director 2010-02-12 2012-05-31
MORGAN JAMES BASKETT
Company Secretary 2009-05-12 2010-02-10
IAN FREDERICK JOHN NASH
Director 2008-09-22 2010-01-08
GRAHAM ROBERT TAYLOR
Director 2005-07-01 2009-11-06
GRAHAM ROBERT TAYLOR
Company Secretary 2005-07-01 2009-05-12
MARC MELLEMA
Director 2006-12-01 2008-09-22
JOHN BURWELL REED
Director 2004-01-01 2006-12-01
MARC RIEKE
Director 2005-07-01 2006-12-01
PETER MILES ROBERTS
Company Secretary 2001-12-01 2005-07-01
PETER MILES ROBERTS
Director 2001-11-01 2005-07-01
WILLEM JAN TIMMERMANS
Director 1992-01-02 2003-12-31
JAMES GILLESPIE
Company Secretary 1992-01-02 2001-11-30
JAMES GILLESPIE
Director 1992-01-02 2001-11-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-12-03 1992-01-02
COMBINED NOMINEES LIMITED
Nominated Director 1991-12-03 1992-01-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-12-03 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BAKER SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2016-12-13 CURRENT 1968-05-23 Active
ALAN STEWART GORDON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
ALAN STEWART GORDON SCOPUS GROUP (HOLDINGS) LIMITED Director 2017-10-27 CURRENT 2013-01-15 Active
ALAN STEWART GORDON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
ALAN STEWART GORDON WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (P I) LIMITED Director 2017-10-27 CURRENT 1997-03-20 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
ALAN STEWART GORDON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
ALAN STEWART GORDON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
ALAN STEWART GORDON WORLEY UK HOLDINGS LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ALAN STEWART GORDON WORLEY EAMES HOLDINGS LIMITED Director 2017-03-07 CURRENT 2004-08-10 Active
ALAN STEWART GORDON KDPC LIMITED Director 2017-02-24 CURRENT 2001-10-03 Liquidation
ALAN STEWART GORDON WORLEY UK FINANCE SUB PLC Director 2017-01-09 CURRENT 2008-02-21 Active
ALAN STEWART GORDON WORLEY UK PTY LIMITED Director 2017-01-09 CURRENT 2010-11-16 Active
ALAN STEWART GORDON WORLEY UK FINANCE SUB NO. 2 LTD Director 2017-01-09 CURRENT 2016-12-08 Active
ALAN STEWART GORDON PFD (UK) LIMITED Director 2016-02-23 CURRENT 2000-03-01 Liquidation
ALAN STEWART GORDON K-WAC LIMITED Director 2014-05-09 CURRENT 2008-09-30 Liquidation
ALAN STEWART GORDON WORLEY EUROPE LTD Director 2014-05-01 CURRENT 2001-12-05 Active
ALAN STEWART GORDON WORLEY-KGNT KAZAKHSTAN ENGINEERING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN STEWART GORDON FWPJV LIMITED Director 2014-01-26 CURRENT 2010-11-18 Active
ALAN STEWART GORDON KPJV LIMITED Director 2013-09-30 CURRENT 2010-11-19 Active
ROWAN CHARLES LAWSON ADVISIAN LIMITED Director 2016-03-23 CURRENT 2013-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-09Termination of appointment of Victor Jibuike on 2023-06-06
2023-06-09Appointment of Miss Latoya Scott as company secretary on 2023-06-06
2022-12-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-11-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Lansbury Estate 102 Lower Guildford Road Knaphill Surrey GU21 2EP
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CHARLES LAWSON
2020-12-10AP01DIRECTOR APPOINTED MS PATRICIA MURRAY
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR STEVEN WHITTALL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART GORDON
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BAKER
2019-04-24AP01DIRECTOR APPOINTED PING LIU
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD LUFF
2018-02-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09AP01DIRECTOR APPOINTED MR ALAN STEWART GORDON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ASHTON
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 693000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MR ROWAN CHARLES LAWSON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CONNELL
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 693000
2016-01-18AR0103/12/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR DAVID WILLIAM BAKER
2015-05-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 693000
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MISS BRENDA CONNELL
2014-11-27AP03Appointment of Mr Victor Jibuike as company secretary on 2014-11-27
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN DALY
2014-11-27TM02Termination of appointment of Michael Owen Daly on 2014-11-27
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PHILIP DRENNAN
2014-06-18AP01DIRECTOR APPOINTED MR CHRIS ASHTON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GREG CONLON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRADIE
2014-05-01Annotation
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 693000
2013-12-10AR0103/12/13 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-06AR0103/12/12 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-31AP01DIRECTOR APPOINTED MR GREGORY SEAN CONLON
2012-05-31AP01DIRECTOR APPOINTED MR RICHARD EDWARD LUFF
2012-05-31AP01DIRECTOR APPOINTED MR FRANCIS PHILIP DRENNAN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACOE
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-16AR0103/12/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AR0103/12/10 FULL LIST
2010-09-02MISCSECTION 519
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 20/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 14/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 01/04/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN NASH
2010-02-26AP01DIRECTOR APPOINTED MR STUART JOHN BAXTER BRADIE
2010-02-26AP01DIRECTOR APPOINTED DAVID FREDERICK BLACOE
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY MORGAN BASKETT
2010-02-19AP03SECRETARY APPOINTED MICHAEL OWEN DALY
2010-02-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21AR0103/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK JOHN NASH / 03/12/2009
2009-12-12AP01DIRECTOR APPOINTED MR MICHAEL OWEN DALY
2009-11-27Annotation
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2009-05-15288aSECRETARY APPOINTED MORGAN JAMES BASKETT
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY GRAHAM TAYLOR
2009-02-05225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-01-15CERTNMCOMPANY NAME CHANGED INTECSEA, LTD. CERTIFICATE ISSUED ON 15/01/09
2008-12-30CERTNMCOMPANY NAME CHANGED INTECSEA (UK) LIMITED CERTIFICATE ISSUED ON 30/12/08
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-26CERTNMCOMPANY NAME CHANGED INTEC ENGINEERING (U.K.) LIMITED CERTIFICATE ISSUED ON 29/09/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARC MELLEMA
2008-09-24288aDIRECTOR APPOINTED IAN FREDERICK JOHN NASH
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU
2006-12-21363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to INTECSEA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTECSEA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by INTECSEA (UK) LIMITED

INTECSEA (UK) LIMITED has registered 1 patents

GB2459442 ,

Domain Names
We do not have the domain name information for INTECSEA (UK) LIMITED
Trademarks
We have not found any records of INTECSEA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTECSEA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as INTECSEA (UK) LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where INTECSEA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTECSEA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTECSEA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.