SCHUNK INTEC LTD.

Register to unlock more data on OkredoRegister

SCHUNK INTEC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488643

Incorporation date

05/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Drakes Mews, Crownhill, Milton Keynes MK8 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Director's details changed for Mr Marcel Gobato Machado on 2022-10-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Director's details changed for Mr Marcel Gobato Machado on 2021-11-22
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Appointment of Mr Harald Alexander Dickertmann as a director on 2021-02-16
dot icon25/01/2021
Director's details changed for Mr Raoul Dessel on 2019-04-30
dot icon25/01/2021
Secretary's details changed for Mr Raoul Dessel on 2019-04-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon09/07/2019
Registered office address changed from , 10 Cromwell Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QS to 2-3 Drakes Mews Crownhill Milton Keynes MK8 0ER on 2019-07-09
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Martin Kent as a director on 2019-01-03
dot icon03/01/2019
Appointment of Mr Marcel Gobato Machado as a director on 2019-01-03
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon18/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Bernd Schellenbauer as a director on 2014-09-16
dot icon18/09/2014
Termination of appointment of Bernd Schellenbauer as a secretary on 2014-09-16
dot icon18/09/2014
Termination of appointment of Heinz Dieter Schunk as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Raoul Dessel as a secretary on 2014-09-16
dot icon16/09/2014
Appointment of Mr Raoul Dessel as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Martin Kent as a director on 2014-09-16
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/01/2010
Director's details changed for Bernd Schellenbauer on 2010-01-01
dot icon07/01/2010
Director's details changed for Heinz Dieter Schunk on 2010-01-01
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/05/2009
Director's change of particulars / heinz schunk / 31/03/2009
dot icon16/05/2009
Director and secretary's change of particulars / bernd schellenbauer / 31/03/2009
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 05/01/08; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 05/01/07; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 05/01/06; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 05/01/05; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 05/01/04; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 05/01/03; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Director resigned
dot icon19/03/2002
Return made up to 05/01/02; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 05/01/01; full list of members
dot icon12/05/2000
Secretary resigned
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 05/01/00; full list of members
dot icon29/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/10/1999
Registered office changed on 07/10/99 from:\cromwell business centre, 10 howard way, interchange park, newport pagnell, buckinghamshire MK16 9QS
dot icon05/10/1999
Director resigned
dot icon01/10/1999
Particulars of mortgage/charge
dot icon10/08/1999
Accounts for a small company made up to 1998-07-31
dot icon26/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon02/07/1999
Accounting reference date shortened from 31/01/99 to 31/07/98
dot icon27/05/1999
Registered office changed on 27/05/99 from:\unit B2 cromwell business centre, 14 howard way interchange park, newport pagnell, buckinghamshire MK16 9QS
dot icon07/04/1999
Ad 14/03/98-10/09/98 £ si 50000@1
dot icon25/03/1999
Return made up to 05/01/99; full list of members
dot icon30/07/1998
New secretary appointed
dot icon20/04/1998
Location of register of members (non legible)
dot icon20/04/1998
Registered office changed on 20/04/98 from:\83 leonard street, london, EC2A 4QS
dot icon25/02/1998
Ad 23/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
£ nc 1000/100000 23/01/98
dot icon02/02/1998
Certificate of change of name
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-23.71 % *

* during past year

Cash in Bank

£67,700.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
331.93K
-
0.00
88.75K
-
2022
12
260.57K
-
0.00
67.70K
-
2022
12
260.57K
-
0.00
67.70K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

260.57K £Descended-21.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.70K £Descended-23.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcel Gobato Machado
Director
03/01/2019 - Present
2
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/01/1998 - 22/01/1998
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
22/01/1998 - 08/02/2000
830
ABOGADO NOMINEES LIMITED
Nominee Director
22/01/1998 - 03/02/1998
830
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
22/01/1998 - 08/02/2000
798

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SCHUNK INTEC LTD.

SCHUNK INTEC LTD. is an(a) Active company incorporated on 05/01/1998 with the registered office located at 2-3 Drakes Mews, Crownhill, Milton Keynes MK8 0ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of SCHUNK INTEC LTD.?

toggle

SCHUNK INTEC LTD. is currently Active. It was registered on 05/01/1998 .

Where is SCHUNK INTEC LTD. located?

toggle

SCHUNK INTEC LTD. is registered at 2-3 Drakes Mews, Crownhill, Milton Keynes MK8 0ER.

What does SCHUNK INTEC LTD. do?

toggle

SCHUNK INTEC LTD. operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does SCHUNK INTEC LTD. have?

toggle

SCHUNK INTEC LTD. had 12 employees in 2022.

What is the latest filing for SCHUNK INTEC LTD.?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with updates.