Check the

INTELEX GROUP (UK) LTD

Company
INTELEX GROUP (UK) LTD (03070311)

INTELEX GROUP (UK)

Phone: 01933 679 777
B⁺ rating

ABOUT INTELEX GROUP (UK) LTD

design was the first ever fully microwavable herbal heat pack to be sold in Europe and it was an instant success with consumers and retailers alike. This inexpensive and easy-to-use heat pack has since won several prestigious awards for innovation and has set the industry standard for quality and safety. Hot-Pak™ is still the best selling herbal heat pack on the market today, with millions of satisfied users worldwide. Following the incredible success of Hot-Pak™, in 1997 Intelex Group invented Beddy-Bear® - the world's first ever fully-microwavable soft toy! Their experienced design team continues to launch fresh and innovative new heat pack ideas each year, into an ever expanding market. Please beware of imitations.

Please don't hesitate to get into contact with us for any customer service or product related enquiries. You can phone or email our friendly customer service team, or simply fill out our online enquiry form below. Whatever your communication preference, we try our very best to respond as quickly as possible to all enquiries.

KEY FINANCES

Year
2016
Assets
£1909.62k ▲ £574.77k (43.06 %)
Cash
£287k ▲ £284.02k (9,540.64 %)
Liabilities
£2551.3k ▲ £516.03k (25.35 %)
Net Worth
£-641.68k ▼ £58.74k (-8.39 %)

REGISTRATION INFO

Company name
INTELEX GROUP (UK) LTD
Company number
03070311
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.intelex.co.uk
Phones
0103 131 336
01933 679 777
01933 679 888
Registered Address
UNITS 17-18 REGENT PARK,
BOOTH DRIVE PARK FARM IND ESTATE,
WELLINGBOROUGH,
NORTHAMPTONSHIRE,
NN8 6GR

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods
46499
Wholesale of household goods (other than musical instruments) n.e.c.
46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100

CHARGES

21 June 2006
Status
Outstanding
Delivered
23 June 2006
Persons entitled
Barclays Bank PLC
Description
Units B17 and B18 regent park booth drive park farm…

29 July 2004
Status
Satisfied on 18 January 2006
Delivered
4 August 2004
Persons entitled
National Westminster Bank PLC
Description
28-34 eastfield road, wollaston, northamptonshire. By way…

20 December 1998
Status
Satisfied on 5 April 2001
Delivered
6 January 1999
Persons entitled
Aib Group (UK) P.L.C.
Description
First fixed charge over any sums deposited or to be…

See Also


Last update 2018

INTELEX GROUP (UK) LTD DIRECTORS

Darren David Ingram

  Acting
Appointed
01 September 2011
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
Units 17-18 Regent Park, Booth Drive Park Farm Ind Estate, Wellingborough, Northamptonshire, NN8 6GR
Country Of Residence
England
Name
INGRAM, Darren David

Richard Gary Savage

  Acting
Appointed
01 February 2008
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
32 Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE
Country Of Residence
England
Name
SAVAGE, Richard Gary

Alex Power

  Resigned
Appointed
01 January 1996
Resigned
15 August 2001
Role
Secretary
Address
38 Neville Road, Croydon, CR0 2DS
Name
POWER, Alex

Linda Helen Savage

  Resigned
Appointed
01 February 2008
Resigned
07 April 2008
Role
Secretary
Address
32 Larkin Gardens, Higham Ferrers, Northamptonshire, Northamptonshire, NN10 8PE
Name
SAVAGE, Linda Helen

Richard Gary Savage

  Resigned
Appointed
28 November 2001
Resigned
01 February 2008
Role
Secretary
Address
32 Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE
Name
SAVAGE, Richard Gary

Emma Stone

  Resigned
Appointed
15 February 1999
Resigned
28 November 2001
Role
Secretary
Address
62 Christopher Road, Birmingham, West Midlands, B29 6QJ
Name
STONE, Emma

APEX COMPANY SERVICES LIMITED

  Resigned
Appointed
20 June 1995
Resigned
06 July 1995
Role
Nominee Secretary
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX COMPANY SERVICES LIMITED

Philip Charles Gannon

  Resigned
Appointed
06 July 1995
Resigned
01 February 2008
Occupation
Director
Role
Director
Age
58
Nationality
Irish
Address
12-13 Williams Way, Wollaston Ind Estate, Wollaston, Northamptonshire, NN29 7RQ
Name
GANNON, Philip Charles

APEX NOMINEES LIMITED

  Resigned
Appointed
20 June 1995
Resigned
06 July 1995
Role
Nominee Director
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.