INTELLIGENT ENGINEERING (UK) LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENT ENGINEERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03184851

Incorporation date

11/04/1996

Size

Group

Contacts

Registered address

Registered address

Aston Court, Kingsmead Business Park, High Wycombe HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon18/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2019
First Gazette notice for voluntary strike-off
dot icon21/11/2019
Application to strike the company off the register
dot icon06/09/2019
Receiver's abstract of receipts and payments to 2019-08-28
dot icon06/09/2019
Notice of ceasing to act as receiver or manager
dot icon10/04/2019
Registered office address changed from Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN to Aston Court Kingsmead Business Park High Wycombe HP11 1JU on 2019-04-10
dot icon22/03/2019
Appointment of receiver or manager
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/02/2018
Group of companies' accounts made up to 2017-03-30
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Mr Rolf Marcus Barrie Brien as a director on 2016-10-17
dot icon31/10/2016
Appointment of Mr Nicholas Rory Tapner as a director on 2016-10-06
dot icon31/10/2016
Appointment of Mr David William Glover as a director on 2016-10-06
dot icon31/10/2016
Termination of appointment of Michael George Kennedy as a director on 2016-10-06
dot icon12/05/2016
Registration of charge 031848510007, created on 2016-04-28
dot icon28/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/04/2016
Group of companies' accounts made up to 2015-03-31
dot icon20/11/2015
Auditor's resignation
dot icon17/11/2015
Satisfaction of charge 3 in full
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon17/06/2015
Registration of charge 031848510006, created on 2015-06-16
dot icon12/06/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon11/09/2014
Registration of charge 031848510005, created on 2014-09-08
dot icon06/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-03-31
dot icon11/10/2013
Memorandum and Articles of Association
dot icon08/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Dr Neil Little on 2013-03-31
dot icon29/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon28/05/2009
Full accounts made up to 2008-03-31
dot icon27/05/2009
Return made up to 12/04/09; full list of members
dot icon28/04/2008
Secretary's change of particulars / neil little / 25/04/2008
dot icon25/04/2008
Return made up to 12/04/08; full list of members
dot icon26/03/2008
Full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 12/04/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Director resigned
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 12/04/06; full list of members
dot icon07/03/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
Director resigned
dot icon21/04/2005
Return made up to 12/04/05; full list of members
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon06/10/2004
Certificate of change of name
dot icon06/04/2004
Return made up to 12/04/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 12/04/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon04/04/2002
Return made up to 12/04/02; full list of members
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
New director appointed
dot icon04/01/2002
Particulars of mortgage/charge
dot icon15/06/2001
Accounts for a small company made up to 2001-03-31
dot icon22/05/2001
Location of register of members
dot icon20/04/2001
Return made up to 12/04/01; full list of members
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Return made up to 12/04/00; full list of members; amend
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Location of register of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: 5 coombe vale gerrards cross buckinghamshire SL9 7LT
dot icon16/11/2000
Director's particulars changed
dot icon13/06/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 12/04/00; full list of members
dot icon30/05/2000
Location of register of members
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
New director appointed
dot icon01/05/1999
Return made up to 12/04/99; no change of members
dot icon15/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon23/04/1998
Return made up to 12/04/98; change of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/05/1997
Return made up to 12/04/97; full list of members
dot icon03/12/1996
Resolutions
dot icon03/12/1996
£ nc 100/1000000 31/10/96
dot icon10/09/1996
Miscellaneous
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon07/08/1996
Memorandum and Articles of Association
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon29/07/1996
Certificate of change of name
dot icon22/07/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed
dot icon05/07/1996
Certificate of change of name
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Registered office changed on 05/07/96 from: third floor narrow quay house prince street bristol BS1 4AH
dot icon05/07/1996
Memorandum and Articles of Association
dot icon12/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2017
dot iconLast change occurred
29/03/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2017
dot iconNext account date
29/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Michael George
Director
27/06/1996 - 05/10/2016
6
Clifford, Rollo Hugh
Director
30/06/2001 - 20/02/2006
12
Tapner, Nicholas Rory
Director
05/10/2016 - Present
15
Wilbraham, David John, Dr
Director
21/11/1999 - 10/05/2006
14
Little, Neil, Dr
Secretary
21/11/1999 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTELLIGENT ENGINEERING (UK) LIMITED

INTELLIGENT ENGINEERING (UK) LIMITED is an(a) Dissolved company incorporated on 11/04/1996 with the registered office located at Aston Court, Kingsmead Business Park, High Wycombe HP11 1JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENT ENGINEERING (UK) LIMITED?

toggle

INTELLIGENT ENGINEERING (UK) LIMITED is currently Dissolved. It was registered on 11/04/1996 and dissolved on 17/02/2020.

Where is INTELLIGENT ENGINEERING (UK) LIMITED located?

toggle

INTELLIGENT ENGINEERING (UK) LIMITED is registered at Aston Court, Kingsmead Business Park, High Wycombe HP11 1JU.

What does INTELLIGENT ENGINEERING (UK) LIMITED do?

toggle

INTELLIGENT ENGINEERING (UK) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for INTELLIGENT ENGINEERING (UK) LIMITED?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved via voluntary strike-off.