COMMERCIAL INTERTECH HOLDINGS LIMITED

2nd Floor Suite 2a, Breakspear Park 2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ, United Kingdom
StatusACTIVE
Company No.01745069
CategoryPrivate Limited Company
Incorporated10 Aug 1983
Age40 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL INTERTECH HOLDINGS LIMITED is an active private limited company with number 01745069. It was incorporated 40 years, 9 months, 11 days ago, on 10 August 1983. The company address is 2nd Floor Suite 2a, Breakspear Park 2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Mark Ellinor

Termination date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Graham Mark Ellinor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Jane Rosemary Weir

Appointment date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Old address: Parker House 55 Marylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ

Change date: 2023-07-18

New address: 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Jun 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parker Hannifin Industries Limited

Change date: 2023-04-28

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2022

Category: Address

Type: AD02

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 27 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Mark Ellinor

Change date: 2018-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2019

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-20

Officer name: Graham Mark Ellinor

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Mark Ellinor

Change date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Mark Ellinor

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: John Dominic O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-31

Officer name: James Alan David Elsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Dominic O'reilly

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Molyneux

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian molyneux

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald arthur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Resolution

Date: 09 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/07/03

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/07/03--------- £ si 4768000@1=4768000 £ ic 9336546/14104546

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 28/10/01 from: 100 new bridge street london EC4V 6JA

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANTIN NORTH SEA 2 LIMITED

14 ST. GEORGE STREET,LONDON,W1S 1FE

Number:10778448
Status:ACTIVE
Category:Private Limited Company

ASPOH LTD

128 LONG DRIVE,RUISLIP,HA4 0HP

Number:10926010
Status:ACTIVE
Category:Private Limited Company

C.I.L. HOLDINGS LIMITED

339 DRAKEMIRE DRIVE,,G45 9SS

Number:SC187293
Status:ACTIVE
Category:Private Limited Company

CHINMAY CONSULTANTS LTD.

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC397171
Status:ACTIVE
Category:Private Limited Company

DIGITAL DUCO LTD

DIGITAL DUCO LTD 4TH FLOOR,LONDON,EC2A 4NE

Number:09231464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMAGINE CREATIVITY LIMITED

50 PENNINE WAY,HAYES,UB3 5LW

Number:08466101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source