London
NW4 1AP
Secretary Name | Raymond Tse Yup Liu |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2002(1 year after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rowsley Avenue London NW4 1AP |
Director Name | Mrs Monita Hoi Wan Liu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
Director Name | Mr Tse-Lin Liu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
Director Name | Monita Hoi Wan Cheung |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Elliot Road London NW4 3DN |
Director Name | Mr Tse-Lin Liu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Elliot Road Hendon London NW4 3DN |
Secretary Name | Monita Hoi Wan Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Elliot Road London NW4 3DN |
Director Name | Tse Kai Liu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 33 Rowsley Avenue London NW4 1AP |
Director Name | Andrew Michael Gaffney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2004) |
Role | Sales Director |
Correspondence Address | 18 Devonshire Street Skipton North Yorkshire BD23 2ET |
Director Name | Mr Derek Warrington Tomaselli |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Agricola Gardens Wallsend Tyne & Wear NE28 9RX |
Director Name | Mr David Broadbent |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Moor Lane Carnaby East Yorkshire YO16 4UU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 83711485 |
---|---|
Telephone region | London |
Registered Address | Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £363,733 |
Cash | £4,099 |
Current Liabilities | £203,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
13 March 2008 | Delivered on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Termination of appointment of David Broadbent as a director on 20 June 2018 (1 page) |
17 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
21 June 2016 | Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page) |
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
24 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 December 2007 | Return made up to 24/09/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
1 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
14 March 2005 | Return made up to 24/09/04; full list of members (11 pages) |
14 March 2005 | Return made up to 24/09/04; full list of members (11 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
20 May 2004 | Ad 01/04/04-30/04/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 May 2004 | Ad 01/04/04-30/04/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
3 November 2003 | Return made up to 24/09/03; full list of members
|
3 November 2003 | Return made up to 24/09/03; full list of members
|
2 October 2003 | Registered office changed on 02/10/03 from: wyvern house old forge business park guernsey road sheffield S2 4HG (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: wyvern house old forge business park guernsey road sheffield S2 4HG (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
13 June 2003 | Company name changed intercept products LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed intercept products LIMITED\certificate issued on 13/06/03 (2 pages) |
26 February 2003 | Return made up to 24/09/02; full list of members (7 pages) |
26 February 2003 | Return made up to 24/09/02; full list of members (7 pages) |
27 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New secretary appointed;new director appointed (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (13 pages) |
24 September 2001 | Incorporation (13 pages) |