Company NameIntex Group Ltd
DirectorsCallum Connor and Christopher Connor
Company StatusActive
Company Number09576155
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Callum Connor
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hazlehead Hall Offices, Lee Lane
Millhouse Green
Sheffield
S36 9NN
Director NameMr Christopher Connor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hazlehead Hall Offices, Lee Lane
Millhouse Green
Sheffield
S36 9NN
Director NameMr Bernard Atkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Nine Trees Trading Estate Morthen Road
Thurcroft
Rotherham
S66 9JG

Location

Registered AddressSuite One Hazlehead Hall Offices, Lee Lane
Millhouse Green
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Callum Connor
9.62%
Ordinary C
52 at £1Bernard Atkinson
25.00%
Ordinary A
52 at £1Sharon Atkinson
25.00%
Ordinary A
42 at £1Belinda Connor
20.19%
Ordinary B
42 at £1Christopher Connor
20.19%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 August 2022Registered office address changed from Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG United Kingdom to Suite One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN on 18 August 2022 (1 page)
18 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
16 March 2020Notification of Intex Holdings (Yorkshire) Ltd as a person with significant control on 7 June 2019 (2 pages)
16 March 2020Cessation of Bernard Atkinson as a person with significant control on 7 June 2019 (1 page)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 October 2019Termination of appointment of Bernard Atkinson as a director on 14 June 2019 (1 page)
9 January 2019Cessation of Sharon Atkinson as a person with significant control on 19 June 2018 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 October 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
28 June 2018Registered office address changed from 2 B Turner Lane Whiston Rotherham South Yorkshire S60 4HY to Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG on 28 June 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 208
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 208
(5 pages)
21 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 104
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 104
(3 pages)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)