INTELLIGENT UK LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 3TB

Company number 04362267
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address JUBILEE BUSINESS PARK, COPGROVE, HARROGATE, NORTH YORKSHIRE, HG3 3TB
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of INTELLIGENT UK LIMITED are www.intelligentuk.co.uk, and www.intelligent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Intelligent Uk Limited is a Private Limited Company. The company registration number is 04362267. Intelligent Uk Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Intelligent Uk Limited is Jubilee Business Park Copgrove Harrogate North Yorkshire Hg3 3tb. . FIRTH, Bernice Bedford is a Secretary of the company. FIRTH, Ian is a Director of the company. WEBSTER, Christian is a Director of the company. Secretary ROGOWSKI, Michael has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
FIRTH, Bernice Bedford
Appointed Date: 12 September 2007

Director
FIRTH, Ian
Appointed Date: 29 January 2002
77 years old

Director
WEBSTER, Christian
Appointed Date: 25 November 2002
51 years old

Resigned Directors

Secretary
ROGOWSKI, Michael
Resigned: 12 September 2007
Appointed Date: 29 January 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Ian Firth
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

INTELLIGENT UK LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

...
... and 47 more events
19 Feb 2002
Secretary resigned
19 Feb 2002
Registered office changed on 19/02/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Feb 2002
New secretary appointed
19 Feb 2002
New director appointed
29 Jan 2002
Incorporation

INTELLIGENT UK LIMITED Charges

31 October 2014
Charge code 0436 2267 0005
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
2 April 2013
Debenture deed
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
All assets debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
8 May 2009
Guarantee & debenture
Delivered: 19 May 2009
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2002
Guarantee & debenture
Delivered: 14 November 2002
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…