79 Oxford Street
Manchester
M1 6HT
Director Name | Mr John Lester |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Ian Whatton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Ryan Woodcock |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Stuart Palmer |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Thorpe Kiblers Lane, Pillerton Priors Warwick Warwickshire CV35 0PS |
Director Name | Dean Gary Leather |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Joseph William Jackson Bennett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 10 July 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Alan John Cantwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Grosvenor Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 5 The Quadrant Coventry CV1 2EL |
Website | intecmicros.co.uk |
---|
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Mr Dean Gary Leather 94.44% Ordinary A |
---|---|
100 at £1 | Tracey Ann Thompson 5.56% Ordinary B |
Year | 2014 |
---|---|
Turnover | £52,248,093 |
Gross Profit | £5,412,292 |
Net Worth | £3,179,730 |
Cash | £262,450 |
Current Liabilities | £5,057,167 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
7 July 2023 | Delivered on: 12 July 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The land and building at unit 4, lea ford way, lea ford road, kitts green, birmingham B33 9TX having title number MM11410. For further details please refer to the instrument. Outstanding |
---|---|
7 July 2023 | Delivered on: 11 July 2023 Persons entitled: Chiltern Capital Nominees Limited Classification: A registered charge Outstanding |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 leaford way leaford road kitts green birmingham. Outstanding |
7 January 2004 | Delivered on: 14 January 2004 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
---|---|
24 October 2023 | Appointment of Ryan Woodcock as a director on 7 July 2023 (2 pages) |
29 September 2023 | Resolutions
|
29 September 2023 | Memorandum and Articles of Association (18 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
7 August 2023 | Termination of appointment of Joseph William Jackson Bennett as a director on 10 July 2023 (1 page) |
7 August 2023 | Appointment of Mr Joseph William Jackson Bennett as a director on 7 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr Andrew Russell as a director on 7 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr Ian Whatton as a director on 7 July 2023 (2 pages) |
28 July 2023 | Cessation of Dean Gary Leather as a person with significant control on 7 July 2023 (1 page) |
28 July 2023 | Notification of Eris Bidco Limited as a person with significant control on 7 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr John Lester as a director on 7 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr Alan John Cantwell as a director on 7 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr Stuart Hall as a director on 7 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Dean Gary Leather as a director on 7 July 2023 (1 page) |
12 July 2023 | Satisfaction of charge 1 in full (1 page) |
12 July 2023 | Registration of charge 049333740004, created on 7 July 2023 (25 pages) |
11 July 2023 | Registration of charge 049333740003, created on 7 July 2023 (41 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Dean Gary Leather on 17 February 2022 (2 pages) |
17 February 2022 | Change of details for Dean Gary Leather as a person with significant control on 17 February 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 September 2020 | Change of details for Dean Gary Leather as a person with significant control on 1 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Dean Gary Leather on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Grosvenor Company Services Limited as a secretary on 6 August 2020 (1 page) |
1 September 2020 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 1 September 2020 (1 page) |
27 July 2020 | Satisfaction of charge 2 in full (1 page) |
7 April 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 October 2016 | Secretary's details changed for Grosvenor Company Services Limited on 15 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 28 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 October 2016 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 28 October 2016 (1 page) |
28 October 2016 | Secretary's details changed for Grosvenor Company Services Limited on 15 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 September 2014 | Accounts for a small company made up to 31 December 2013 (15 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (15 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
12 July 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page) |
24 October 2011 | Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page) |
24 October 2011 | Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
19 March 2010 | Director's details changed for Dean Gary Leather on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dean Gary Leather on 19 March 2010 (2 pages) |
11 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Ad 01/02/08\gbp si 1600@1=1600\gbp ic 200/1800\ (2 pages) |
4 November 2008 | Ad 01/02/08\gbp si 1600@1=1600\gbp ic 200/1800\ (2 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
1 March 2008 | Statement of rights variation attached to shares (1 page) |
1 March 2008 | Statement of rights variation attached to shares (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
2 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
26 February 2007 | Return made up to 15/10/06; full list of members (2 pages) |
26 February 2007 | Return made up to 15/10/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Ad 01/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Ad 01/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members
|
29 October 2004 | Return made up to 15/10/04; full list of members
|
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
30 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 October 2003 | Incorporation (14 pages) |
15 October 2003 | Incorporation (14 pages) |