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

INTEC ENGINEERING LIMITED

BIG YELLOW GSV PARTNERS LTD ROOM 33, 111WHITBY ROAD, SLOUGH, SL1 3DR,
Company Registration Number
02940641
Private Limited Company
Active

Company Overview

About Intec Engineering Ltd
INTEC ENGINEERING LIMITED was founded on 1994-06-20 and has its registered office in Slough. The organisation's status is listed as "Active". Intec Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTEC ENGINEERING LIMITED
 
Legal Registered Office
BIG YELLOW GSV PARTNERS LTD ROOM 33
111WHITBY ROAD
SLOUGH
SL1 3DR
Other companies in TW12
 
Filing Information
Company Number 02940641
Company ID Number 02940641
Date formed 1994-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB690986771  
Last Datalog update: 2025-01-05 10:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEC ENGINEERING 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.
Companies with same name INTEC ENGINEERING LIMITED
The following companies were found which have the same name as INTEC ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEC ENGINEERING PTE. LTD. SIMS CLOSE Singapore 387298 Active Company formed on the 2008-09-13
INTEC ENGINEERING LLC 856 HANSEN GRNS SAN ANTONIO TX 78260 Dissolved Company formed on the 2016-05-05
INTEC ENGINEERING HOLDING INC Delaware Unknown
INTEC ENGINEERING INC Delaware Unknown
INTEC ENGINEERING (HONG KONG) LIMITED Active Company formed on the 2004-02-16
INTEC ENGINEERING, TECHNOLOGY & COMMERCE, CORP. 8400 S.W. 133RD AVE. RD #416 MIAMI FL 33183 Inactive Company formed on the 1997-03-13
INTEC ENGINEERING & TRADING UBI CRESCENT Singapore 408564 Active Company formed on the 2018-04-16
INTEC ENGINEERING, INC. 6233 GA HIGHWAY 87 MACON GA 31210 Active/Compliance Company formed on the 2002-09-06
INTEC ENGINEERING INCORPORATED Michigan UNKNOWN
INTEC ENGINEERING GMBH Singapore Active Company formed on the 2010-10-05

Company Officers of INTEC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE KAY MUIR
Company Secretary 1994-07-04
SIMON MUIR
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY MUIR
Director 1994-07-04 2014-05-23
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-20 1994-07-04
APEX NOMINEES LIMITED
Nominated Director 1994-06-20 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE KAY MUIR JAMES DEIGHTON & CO LIMITED Company Secretary 2001-01-01 CURRENT 1995-08-25 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
2025-01-01Compulsory strike-off action has been discontinued
2024-12-31CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-05-30Compulsory strike-off action has been suspended
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-08-17CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 143 Station Road Hampton TW12 2AL England
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-08DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 104 Southover London N12 7HD England
2021-10-28CH01Director's details changed for Mr Simon Muir on 2021-10-23
2021-10-28PSC04Change of details for Mr Simon Muir as a person with significant control on 2021-10-23
2021-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/21 FROM 143 Station Road Hampton Middlesex TW12 2AL England
2021-10-24CH01Director's details changed for Mr Simon Muir on 2021-10-22
2021-10-24PSC04Change of details for Mr Simon Muir as a person with significant control on 2021-10-22
2021-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/21 FROM Milton House 33a Milton Road Hampton Middlesex TW12 2LL
2021-07-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-05-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE KAY MUIR on 2015-07-10
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-10AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUIR
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-09AAMDAmended accounts made up to 2012-06-30
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM Milton House 33a Milton House Hampton Middlesex TW12 2LL United Kingdom
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18CH01Director's details changed for Mr Simon Muir on 2012-10-18
2012-10-18AR0120/06/12 ANNUAL RETURN FULL LIST
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM 1a the Bridge Uxbridge Road Ealing Common London W5 3LB
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-28AR0120/06/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0120/06/10 ANNUAL RETURN FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MR SIMON MUIR
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY MUIR / 10/10/2009
2010-03-17AA30/06/09 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-01AA30/06/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2008-04-22AA30/06/07 TOTAL EXEMPTION FULL
2007-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-06-23363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-19363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-03363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: KEYSE POULTER STERN THE STUDIO, ESSEX PLACE LONDON W4 5UT
2001-06-29363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/00
2000-07-28363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-01363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-26363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-26363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-27363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1994-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 46A SYON LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5NQ
1994-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTEC ENGINEERING 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 INTEC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEC ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 30,437
Creditors Due Within One Year 2012-06-30 £ 52,373
Creditors Due Within One Year 2012-06-30 £ 51,800
Creditors Due Within One Year 2011-06-30 £ 65,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEC ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 5,892
Cash Bank In Hand 2012-06-30 £ 37,677
Cash Bank In Hand 2012-06-30 £ 37,677
Cash Bank In Hand 2011-06-30 £ 29,305
Current Assets 2013-06-30 £ 20,734
Current Assets 2012-06-30 £ 49,408
Current Assets 2012-06-30 £ 49,408
Current Assets 2011-06-30 £ 61,511
Debtors 2013-06-30 £ 14,842
Debtors 2012-06-30 £ 11,731
Debtors 2012-06-30 £ 11,731
Debtors 2011-06-30 £ 32,206
Shareholder Funds 2013-06-30 £ 3,192
Shareholder Funds 2012-06-30 £ 14,229
Shareholder Funds 2012-06-30 £ 14,802
Shareholder Funds 2011-06-30 £ 17,842
Tangible Fixed Assets 2013-06-30 £ 12,895
Tangible Fixed Assets 2012-06-30 £ 17,194
Tangible Fixed Assets 2012-06-30 £ 17,194
Tangible Fixed Assets 2011-06-30 £ 22,226

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEC ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEC ENGINEERING LIMITED
Trademarks
We have not found any records of INTEC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEC ENGINEERING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as INTEC ENGINEERING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INTEC ENGINEERING 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 INTEC ENGINEERING 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 INTEC ENGINEERING 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.