Check the

INTELLIGENT UK LIMITED

Company
INTELLIGENT UK LIMITED (04362267)

INTELLIGENT UK

Phone: 01423 340 930
A⁺ rating

KEY FINANCES

Year
2015
Assets
£1518.06k ▲ £170.14k (12.62 %)
Cash
£23.18k ▼ £-137k (-85.53 %)
Liabilities
£705.16k ▲ £30.02k (4.45 %)
Net Worth
£812.9k ▲ £140.11k (20.83 %)

REGISTRATION INFO

Company name
INTELLIGENT UK LIMITED
Company number
04362267
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.intelligenthardware.co.uk
Phones
01423 340 930
01423 340 923
Registered Address
JUBILEE BUSINESS PARK,
COPGROVE,
HARROGATE,
NORTH YORKSHIRE,
HG3 3TB

ECONOMIC ACTIVITIES

46150
Agents involved in the sale of furniture, household goods, hardware and ironmongery

LAST EVENTS

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3

CHARGES

31 October 2014
Status
Outstanding
Delivered
11 November 2014
Persons entitled
Close Brothers LTD (The "Security Trustee")
Description
Contains fixed charge…

2 April 2013
Status
Outstanding
Delivered
11 April 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

10 December 2012
Status
Outstanding
Delivered
13 December 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over all property and assets…

8 May 2009
Status
Satisfied on 23 January 2014
Delivered
19 May 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 November 2002
Status
Satisfied on 23 January 2014
Delivered
14 November 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTELLIGENT UK LIMITED DIRECTORS

Bernice Bedford Firth

  Acting
Appointed
12 September 2007
Role
Secretary
Address
Hill Crest, Low Moor Side Lane New Farnley, Leeds, West Yorkshire, LS12 5HY
Name
FIRTH, Bernice Bedford

Ian Firth

  Acting PSC
Appointed
29 January 2002
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Hillcrest, Low Moor Road Side, Leeds, West Yorkshire, LS12 5HY
Country Of Residence
England
Name
FIRTH, Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christian Webster

  Acting
Appointed
25 November 2002
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
190 Oxford Road, Gomersal, Cleckheaton, Bradford, West Yorkshire, BD19 4HA
Country Of Residence
England
Name
WEBSTER, Christian

Michael Rogowski

  Resigned
Appointed
29 January 2002
Resigned
12 September 2007
Role
Secretary
Address
66 Ron Lawton Crescentscalebor, Park Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST
Name
ROGOWSKI, Michael

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
29 January 2002
Resigned
29 January 2002
Role
Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
29 January 2002
Resigned
29 January 2002
Role
Director
Address
12 York Place, Leeds, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


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