INTERMACH ENGINEERING LIMITED
SWINDON UNITACTION LIMITED

Hellopages » Wiltshire » Swindon » SN3 4TX

Company number 03414276
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address UNIT 4 OAK TREE BUSINESS CENTRE, SOUTH MARSTON PARK, SWINDON, SN3 4TX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 1,000 . The most likely internet sites of INTERMACH ENGINEERING LIMITED are www.intermachengineering.co.uk, and www.intermach-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Intermach Engineering Limited is a Private Limited Company. The company registration number is 03414276. Intermach Engineering Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Intermach Engineering Limited is Unit 4 Oak Tree Business Centre South Marston Park Swindon Sn3 4tx. . PLUMB, Steven John is a Secretary of the company. PLUMB, Steven John is a Director of the company. YOUNG, Christopher Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HIGGINS, Sarah Ellen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PLUMB, Steven John
Appointed Date: 11 September 1997

Director
PLUMB, Steven John
Appointed Date: 11 September 1997
56 years old

Director
YOUNG, Christopher Robert
Appointed Date: 01 August 1998
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 September 1997
Appointed Date: 04 August 1997

Director
HIGGINS, Sarah Ellen
Resigned: 01 August 1998
Appointed Date: 11 September 1997
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 September 1997
Appointed Date: 04 August 1997

Persons With Significant Control

Mr Steven John Plumb
Notified on: 3 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Robert Young
Notified on: 3 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERMACH ENGINEERING LIMITED Events

10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000

...
... and 46 more events
16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Registered office changed on 16/09/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1997
Incorporation

INTERMACH ENGINEERING LIMITED Charges

14 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 4 oak tree business centre hunts rise south…
29 October 1997
Chattel mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Haas vf-oe cnc vertical machining centre serial number…
21 October 1997
Debenture
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…