Company Information for INTELLIQUIP LIMITED
83-89 PHOENIX STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4HL,
|
Company Registration Number
04896151 Private Limited Company
Active |
| Company Name | |
|---|---|
| INTELLIQUIP LIMITED | |
| Legal Registered Office | |
| 83-89 PHOENIX STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4HL Other companies in NG17 | |
| Company Number | 04896151 | |
|---|---|---|
| Company ID Number | 04896151 | |
| Date formed | 2003-09-11 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/10/2024 | |
| Account next due | 31/07/2026 | |
| Latest return | 11/09/2015 | |
| Return next due | 09/10/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB755918881 |
| Last Datalog update: | 2025-12-05 11:30:44 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| INTELLIQUIP EUROPE LIMITED | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2016-05-09 | |
![]() |
Intelliquip, Inc. | 3 W Broad St Ste 4 Bethlehem PA 18018 | Active | Company formed on the 2017-07-17 |
![]() |
INTELLIQUIP, INC. | 8300 NORMAN CENTER DR STE 1275 BLOOMINGTON MN 55437 | Forfeited | Company formed on the 2002-05-31 |
![]() |
INTELLIQUIP L.L.C | Pennsylvannia | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
LISA KAYLEIGH UNWIN |
||
MARTYN VERNON UNWIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SARA JOYCE UNWIN |
Company Secretary | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 11/09/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/10/24 | ||
| CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
| 31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
| 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG | |
| LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM 18 High Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8AN United Kingdom | |
| AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/09/11 FROM 18 High Street Mansfield Woodhouse Nottingham NG19 8AW | |
| CH01 | Director's details changed for Mr Martyn Vernon Unwin on 2011-05-23 | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Martyn Vernon Unwin on 2010-09-11 | |
| AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 88(2)R | AD 11/09/03-09/08/04 £ SI 198@1=198 £ IC 2/200 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.01 | 9 |
| MortgagesNumMortOutstanding | 0.60 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
| Creditors Due Within One Year | 2011-11-01 | £ 35,835 |
|---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIQUIP LIMITED
| Called Up Share Capital | 2011-11-01 | £ 200 |
|---|---|---|
| Cash Bank In Hand | 2011-11-01 | £ 25,411 |
| Current Assets | 2011-11-01 | £ 39,511 |
| Debtors | 2011-11-01 | £ 12,100 |
| Stocks Inventory | 2011-11-01 | £ 2,000 |
| Tangible Fixed Assets | 2011-11-01 | £ 725 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as INTELLIQUIP LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |