Stockport
SK2 6NG
Secretary Name | Mrs Teresa Anne Nikkhah |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 257 Wellington Road South Stockport SK2 6NG |
Director Name | Teresa Anne Nikkah |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Oxin 3 Red Lane Disley Cheshire SK12 2NP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | intellect.uk.com |
---|---|
Telephone | 0161 4299911 |
Telephone region | Manchester |
Registered Address | 257 Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
600 at £1 | Bahram Nikkhah 60.00% Ordinary |
---|---|
400 at £1 | Teresa Anne Nikkhah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,524 |
Cash | £14,827 |
Current Liabilities | £135,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
3 December 2009 | Delivered on: 18 December 2009 Satisfied on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 November 2009 | Delivered on: 28 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 October 2021 | Secretary's details changed for Mrs Teresa Anne Nikkhah on 28 October 2021 (1 page) |
28 October 2021 | Change of details for Mr Bahram Nikkhah as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Change of details for Mrs Teresa Anne Nikkhah as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Bahram Nikkhah on 28 October 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
2 February 2018 | Change of details for Mr Bahram Nikkhah as a person with significant control on 29 September 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 January 2016 | Registered office address changed from 259-261 Wellington Road South Stockport Cheshire SK2 6NG to 257 Wellington Road South Stockport SK2 6NG on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 259-261 Wellington Road South Stockport Cheshire SK2 6NG to 257 Wellington Road South Stockport SK2 6NG on 8 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Satisfaction of charge 2 in full (1 page) |
7 December 2015 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Bahram Nikkhah on 14 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Bahram Nikkhah on 14 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: intellect house edward street stockport cheshire SK1 3DQ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: intellect house edward street stockport cheshire SK1 3DQ (1 page) |
6 February 2006 | Return made up to 14/09/05; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Return made up to 14/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
9 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members
|
3 October 2001 | Return made up to 14/09/01; full list of members
|
28 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
28 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
10 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 June 2000 | Ad 24/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 2000 | Ad 24/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
14 September 1999 | Incorporation (13 pages) |
14 September 1999 | Incorporation (13 pages) |