ABOUT INTEXION LIMITED
Intexion are your one stop shop.
Our online catalogue is available with hundreds of products for your warehouse, factory or office. Browse our online catalogue by clicking on the link above or call our sales team who will be happy to help.
We have moved to brand new offices! We have moved to a bigger, better, new office on the same business park. Our new address can be found on our contact page
Intexion have developed a name within our industry for complete project management, not just supplying the racking or mezzanine floors but also electrical works, lighting, sprinklers, labelling, line marking, rack and fire protection.
KEY FINANCES
Year
2016
Assets
£1413.19k
▲ £485.9k (52.40 %)
Cash
£552.48k
▲ £69.77k (14.45 %)
Liabilities
£1.28k
▼ £-414.05k (-99.69 %)
Net Worth
£1411.9k
▲ £899.95k (175.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Northamptonshire
- Company name
- INTEXION LIMITED
- Company number
- 07014676
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Sep 2009
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.intexion.co.uk
- Phones
-
+44 (0)8442 646 396
+44 (0)1327 810 266
08442 646 396
01327 810 266
- Registered Address
- THE OLD DAIRY PURY HILL BUSINESS PARK,
ALDERTON ROAD,
TOWCESTER,
NORTHAMPTONSHIRE,
NN12 7LS
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 14 Mar 2017
- Total exemption full accounts made up to 31 December 2016
- 16 Sep 2016
- Confirmation statement made on 10 September 2016 with updates
- 27 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
14 June 2011
- Status
- Outstanding
- Delivered
- 21 June 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
INTEXION LIMITED DIRECTORS
Simon Philip Scott
Acting
PSC
- Appointed
- 10 September 2009
- Occupation
- Salesman
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 8 Centurion Way, Wootton Fields, Northampton, Northamptonshire, England, NN4 6LD
- Country Of Residence
- England
- Name
- SCOTT, Simon Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Andrew John Mills
Resigned
- Appointed
- 10 September 2009
- Resigned
- 16 September 2012
- Occupation
- Salesman
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 6 Sugar Way, Peterborough, Cambridgeshire, PE2 9RL
- Country Of Residence
- Uk
- Name
- MILLS, Andrew John
Neville Anthony Proctor
Resigned
- Appointed
- 10 September 2009
- Resigned
- 29 March 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Royds Hill, 73 Gomersal Lane, Cleckheaton, West Yorkshire, BD19 4JQ
- Country Of Residence
- United Kingdom
- Name
- PROCTOR, Neville Anthony
Annette Stogden
Resigned
- Appointed
- 10 September 2009
- Resigned
- 10 September 2009
- Occupation
- Statutory Administrator
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 6 Oakland Road, Netherton, Wakefield, West Yorkshire, WF4 4NA
- Name
- STOGDEN, Annette
REVIEWS
Check The Company
Excellent according to the company’s financial health.