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
-
Check the company
-
UK
-
Wellingborough
- Company name
- INTELEX GROUP (UK) LTD
- Company number
- 03070311
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 1995
Age - 30 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
- 56
- 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
- 72
- 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
- 59
- 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.