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

INTEQ SERVICES LTD.

1 Park Row, Leeds, LS1 5AB,
Company Registration Number
06554511
Private Limited Company
Active

Company Overview

About Inteq Services Ltd.
INTEQ SERVICES LTD. was founded on 2008-04-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Inteq Services Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
INTEQ SERVICES LTD.
 
Legal Registered Office
1 Park Row
Leeds
LS1 5AB
Other companies in RG10
 
Previous Names
INTEQ SERVICES CORSHAM LTD10/04/2008
Filing Information
Company Number 06554511
Company ID Number 06554511
Date formed 2008-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts FULL
VAT Number /Sales tax ID GB930155159  
Last Datalog update: 2024-04-08 16:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEQ SERVICES LTD.
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 INTEQ SERVICES LTD.
The following companies were found which have the same name as INTEQ SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEQ SERVICES (HOLDINGS) LTD 1 Park Row Leeds LS1 5AB Active Company formed on the 2008-04-04
INTEQ SERVICES CORPORATION Delaware Unknown
Inteq Services Corporation Maryland Unknown
INTEQ SERVICES GROUP, INC. 6616 BRIAR RIDGE LN # 202 PLANO TX 75024 Dissolved Company formed on the 2021-04-23

Company Officers of INTEQ SERVICES LTD.

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLAPP
Director 2014-05-01
IAN DAVID LAMERTON
Director 2011-07-01
HANNAH O'GORMAN
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2014-10-28 2018-05-18
CHRISTOPHER RICHARD FIELD
Director 2008-09-02 2017-09-01
JOHN STEPHEN GORDON
Director 2015-10-30 2017-09-01
JOHN DAVID HARRIS
Director 2012-11-27 2015-10-30
WENDY LISA ROBERTS
Company Secretary 2014-02-01 2014-10-28
MICHAEL JOSEPH RYAN
Director 2013-06-10 2014-05-01
MATTHEW SEBASTIAN LODGE
Company Secretary 2012-08-01 2014-01-31
CRAIG ANDREW BRYANT
Director 2012-01-11 2013-06-10
RICHARD LEONARD GROOME
Director 2008-09-02 2013-06-10
WENDY LISA ROBERTS
Company Secretary 2008-04-03 2012-08-01
NEIL SMITH
Director 2008-11-21 2012-03-06
PAUL ROBERT HEPBURN
Director 2008-04-03 2011-07-01
ANDREW GILBERT CHARLESWORTH
Director 2008-04-03 2010-04-15
DOUGLAS IAIN SUTHERLAND
Director 2008-04-03 2009-01-07
ANDREW JAMES BALLSDON
Director 2008-04-03 2008-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED Director 2017-09-01 CURRENT 2009-06-17 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS PFI FOUR LIMITED Director 2017-09-01 CURRENT 2010-05-14 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS HOLDCO FOUR LIMITED Director 2017-09-01 CURRENT 2010-05-14 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
ANDREW DAVID CLAPP PYRAMID SCHOOLS (PLYMOUTH) LIMITED Director 2017-09-01 CURRENT 2007-02-12 Active
ANDREW DAVID CLAPP SANDWELL FUTURES LIMITED Director 2017-09-01 CURRENT 2009-06-17 Active
ANDREW DAVID CLAPP PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED Director 2017-09-01 CURRENT 2007-02-12 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS PSP LIMITED Director 2017-09-01 CURRENT 2007-03-08 Active
ANDREW DAVID CLAPP LEEDS D&B ONE LIMITED Director 2017-09-01 CURRENT 2007-03-08 Active
ANDREW DAVID CLAPP PYRAMID SCHOOLS (PLYMOUTH) DESIGN & BUILD LIMITED Director 2017-09-01 CURRENT 2007-04-26 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING ST HELENS PSP LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
ANDREW DAVID CLAPP INTEQ SERVICES (HOLDINGS) LTD Director 2017-09-01 CURRENT 2008-04-04 Active
ANDREW DAVID CLAPP CORAL PFI HOLDINGS 2003 LIMITED Director 2017-06-30 CURRENT 2003-06-30 Active
ANDREW DAVID CLAPP PFI CUSTODIAL (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-09-21 Active
ANDREW DAVID CLAPP PFI PARA (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-10-01 Active
ANDREW DAVID CLAPP COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED Director 2017-01-12 CURRENT 2011-02-04 Active
ANDREW DAVID CLAPP IHS LOTHIAN HOLDINGS LIMITED Director 2016-08-05 CURRENT 2014-12-18 Active
ANDREW DAVID CLAPP INSPIREDSPACES ROCHDALE LIMITED Director 2014-12-05 CURRENT 2009-09-13 Active
ANDREW DAVID CLAPP INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED Director 2014-12-05 CURRENT 2012-06-21 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED Director 2014-06-27 CURRENT 2011-06-14 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM PSP LIMITED Director 2014-06-27 CURRENT 2009-12-09 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM DEBTCO LIMITED Director 2014-06-27 CURRENT 2009-12-09 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM HOLDCO2 LIMITED Director 2014-06-27 CURRENT 2011-06-07 Active
ANDREW DAVID CLAPP INSPIREDSPACES ROCHDALE (HOLDINGS1) LIMITED Director 2014-06-11 CURRENT 2009-09-14 Active
ANDREW DAVID CLAPP AURA (NEWCASTLE) HOLDING COMPANY LIMITED Director 2014-04-16 CURRENT 2007-01-23 Active
ANDREW DAVID CLAPP AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD Director 2014-04-16 CURRENT 2009-09-29 Active
ANDREW DAVID CLAPP AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD Director 2014-04-16 CURRENT 2009-09-29 Active
ANDREW DAVID CLAPP AURA (NEWCASTLE) PROJECT COMPANY LIMITED Director 2014-04-16 CURRENT 2007-01-24 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM LEP LIMITED Director 2014-04-08 CURRENT 2009-12-09 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED Director 2014-04-08 CURRENT 2009-12-09 Active
ANDREW DAVID CLAPP HULL ESTEEM CONSORTIUM HOLDCO1 LIMITED Director 2014-04-08 CURRENT 2009-12-09 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED Director 2014-04-04 CURRENT 2007-03-08 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED Director 2014-04-04 CURRENT 2008-02-14 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED Director 2014-04-04 CURRENT 2008-02-14 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED Director 2014-04-04 CURRENT 2008-07-16 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED Director 2014-04-04 CURRENT 2007-03-08 Active
ANDREW DAVID CLAPP ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED Director 2014-04-04 CURRENT 2008-07-09 Active
ANDREW DAVID CLAPP LEEDS LEP LIMITED Director 2014-04-04 CURRENT 2007-03-08 Active
IAN DAVID LAMERTON PYRAMID SCHOOLS (PLYMOUTH) LIMITED Director 2013-03-18 CURRENT 2007-02-12 Active
IAN DAVID LAMERTON PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED Director 2013-03-18 CURRENT 2007-02-12 Active
IAN DAVID LAMERTON PYRAMID SCHOOLS (PLYMOUTH) DESIGN & BUILD LIMITED Director 2013-03-18 CURRENT 2007-04-26 Active
IAN DAVID LAMERTON FALCON SUPPORT SERVICES LIMITED Director 2013-01-17 CURRENT 2003-12-01 Active
IAN DAVID LAMERTON FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2013-01-17 CURRENT 2003-12-05 Active
IAN DAVID LAMERTON PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2013-01-08 CURRENT 2003-12-08 Active
IAN DAVID LAMERTON PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2013-01-08 CURRENT 2001-02-09 Active
IAN DAVID LAMERTON PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2013-01-08 CURRENT 2001-02-09 Active
IAN DAVID LAMERTON PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2013-01-08 CURRENT 2003-12-09 Active
IAN DAVID LAMERTON INTEQ SERVICES (HOLDINGS) LTD Director 2011-07-01 CURRENT 2008-04-04 Active
IAN DAVID LAMERTON VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2006-02-15 CURRENT 2001-01-31 Active
IAN DAVID LAMERTON VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2006-02-15 CURRENT 2001-01-31 Active
HANNAH O'GORMAN INTEQ SERVICES (HOLDINGS) LTD Director 2017-09-01 CURRENT 2008-04-04 Active
HANNAH O'GORMAN UCLH INVESTORS (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2012-05-31 Active
HANNAH O'GORMAN HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-04-19 Active
HANNAH O'GORMAN HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2016-05-23 CURRENT 2002-03-22 Active
HANNAH O'GORMAN HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2016-05-23 CURRENT 2004-12-15 Active
HANNAH O'GORMAN FALCON SUPPORT SERVICES LIMITED Director 2016-01-21 CURRENT 2003-12-01 Active
HANNAH O'GORMAN FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-21 CURRENT 2003-12-05 Active
HANNAH O'GORMAN MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2003-01-22 Active
HANNAH O'GORMAN MINERVA EDUCATION AND TRAINING LIMITED Director 2015-12-02 CURRENT 2003-01-22 Active
HANNAH O'GORMAN RMPA NOMINEES LIMITED Director 2015-11-24 CURRENT 2003-10-24 Active
HANNAH O'GORMAN RMPA SERVICES PLC Director 2015-11-24 CURRENT 2003-10-27 Active
HANNAH O'GORMAN RMPA HOLDINGS LIMITED Director 2015-11-24 CURRENT 2003-10-24 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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-15Director's details changed for Mr John Stephen Gordon on 2024-02-15
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-23Change of details for Inteq Services (Holdings) Ltd as a person with significant control on 2023-05-23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-23PSC05Change of details for Inteq Services (Holdings) Ltd as a person with significant control on 2022-02-15
2022-02-15Appointment of Resolis Limited as company secretary on 2022-01-31
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
2022-02-15AP04Appointment of Resolis Limited as company secretary on 2022-01-31
2022-02-02Termination of appointment of Ailison Louise Mitchell on 2022-01-31
2022-02-02TM02Termination of appointment of Ailison Louise Mitchell on 2022-01-31
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-15AD02Register inspection address changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 3-5 Charlotte Street Manchester M1 4HB
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12CH01Director's details changed for Ms Hannah O'gorman on 2019-07-19
2019-08-21PSC05Change of details for Inteq Services (Holdings) Ltd as a person with significant control on 2019-02-04
2019-06-20AP03Appointment of Miss Ailison Louise Mitchell as company secretary on 2019-06-20
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-24CH01Director's details changed for Mr. Ian David Lamerton on 2019-03-21
2019-02-05AD03Registers moved to registered inspection location of C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
2019-02-05AD02Register inspection address changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2019-02-03AP01DIRECTOR APPOINTED MR. JOHN STEPHEN GORDON
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLAPP
2018-06-05TM02Termination of appointment of Richard Keen on 2018-05-18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-28CH01Director's details changed for Ms Hannah O'gorman on 2018-03-01
2018-03-07CH01Director's details changed for Mr. Andrew David Clapp on 2018-03-01
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MS HANNAH O'GORMAN
2016-01-22CH01Director's details changed for Mr John Stephen Gordon on 2015-12-15
2015-11-23AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HARRIS
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0103/04/15 ANNUAL RETURN FULL LIST
2014-11-24TM02Termination of appointment of Wendy Lisa Roberts on 2014-10-28
2014-11-24AP03Appointment of Mr Richard Keen as company secretary on 2014-10-28
2014-10-31CH01Director's details changed for Mr. Andrew David Clapp on 2014-07-09
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DAVID LAMERTON / 01/07/2014
2014-05-16AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0103/04/14 FULL LIST
2014-02-13AP03SECRETARY APPOINTED MISS WENDY LISA ROBERTS
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LODGE
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AP01DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRYANT
2013-04-03AR0103/04/13 FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MR JOHN DAVID HARRIS
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-04AP03SECRETARY APPOINTED MR. MATTHEW SEBASTIAN LODGE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY WENDY ROBERTS
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW BRYANT / 16/07/2012
2012-04-17AR0103/04/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-01-13AP01DIRECTOR APPOINTED CRAIG ANDREW BRYANT
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AP01DIRECTOR APPOINTED MR. IAN DAVID LAMERTON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEPBURN
2011-04-06AR0103/04/11 FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH
2010-04-08AR0103/04/10 FULL LIST
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY LISA ROBERTS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HEPBURN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLESWORTH / 20/11/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-09363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS SUTHERLAND
2008-12-05288aDIRECTOR APPOINTED MR. NEIL SMITH
2008-10-06RES13SECTION 175(4)(B) QUOTED 17/09/2008
2008-09-19288aDIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD
2008-09-08288aDIRECTOR APPOINTED RICHARD LEONARD GROOME
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON
2008-08-2988(2)AD 01/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-10CERTNMCOMPANY NAME CHANGED INTEQ SERVICES CORSHAM LTD CERTIFICATE ISSUED ON 10/04/08
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTS / 03/04/2008
2008-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities



Licences & Regulatory approval
We could not find any licences issued to INTEQ SERVICES LTD. 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 INTEQ SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-07 Outstanding DRESDNER KLEINWORT LIMITED
Intangible Assets
Patents
We have not found any records of INTEQ SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTEQ SERVICES LTD.
Trademarks
We have not found any records of INTEQ SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEQ SERVICES LTD.. 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 (82990 - Other business support service activities n.e.c.) as INTEQ SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTEQ SERVICES LTD. 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 INTEQ SERVICES LTD. 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 INTEQ SERVICES LTD. 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.