Canton
Michigan
48187
United States
Director Name | John Arthur Battista Iii |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Wilbury Way Hitchin SG4 0TS |
Director Name | Jonathan Shaw |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wilbury Way Hitchin SG4 0TS |
Director Name | Richard Ian Stroud |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2005) |
Role | Accountant |
Correspondence Address | 6 Masefield Hitchin Hertfordshire SG4 0QB |
Director Name | John Stuart Thackray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2005) |
Role | General Manager |
Correspondence Address | 4 The Barns Walnut Close Blunham Bedfordshire MK44 3LY |
Secretary Name | Mr Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | John Battista Sr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2018) |
Role | Chairman Ceo |
Country of Residence | United States |
Correspondence Address | 50683 Colchester Canton Michigan 48187 United States |
Director Name | Wojtek Grabinski |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2018) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 5559 Great Hawk Cir Ann Arbor Mi 48105-9583 United States |
Secretary Name | Richard Ian Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 6 Masefield Hitchin Hertfordshire SG4 0QB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | intra-corp.net |
---|
Registered Address | Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Intra Corp. 50.00% Ordinary |
---|---|
500k at £1 | John Arthur Battista Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,055,474 |
Gross Profit | £1,455,463 |
Net Worth | £1,802,224 |
Cash | £995,034 |
Current Liabilities | £3,216,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
20 September 2012 | Delivered on: 26 September 2012 Persons entitled: John Battista Jnr. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, rents, deposits all equipment see image for full details. Outstanding |
---|---|
28 April 2008 | Delivered on: 13 May 2008 Persons entitled: John Battista Jnr Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 25/27 wilbury way hitchin hertfordshire fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
2 December 2005 | Delivered on: 8 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 17045738 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
2 December 2005 | Delivered on: 8 December 2005 Satisfied on: 16 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
29 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 February 2019 | Appointment of Jonathan Shaw as a director on 1 September 2018 (2 pages) |
28 February 2019 | Termination of appointment of John Battista Sr as a director on 31 December 2018 (1 page) |
28 February 2019 | Appointment of John Arthur Battista Iii as a director on 1 September 2018 (2 pages) |
28 February 2019 | Termination of appointment of Wojtek Grabinski as a director on 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 April 2016 | Auditor's resignation (1 page) |
8 April 2016 | Auditor's resignation (1 page) |
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 June 2015 | Full accounts made up to 30 December 2014 (21 pages) |
10 June 2015 | Full accounts made up to 30 December 2014 (21 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
27 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (18 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (18 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 November 2010 (1 page) |
21 June 2010 | Full accounts made up to 31 January 2010 (19 pages) |
21 June 2010 | Full accounts made up to 31 January 2010 (19 pages) |
10 December 2009 | Director's details changed for John Battista Jr on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for John Battista Sr on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Battista Sr on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for John Battista Jr on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Battista Sr on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Battista Jr on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Wojtek Grabinski on 9 December 2009 (2 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (21 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (21 pages) |
19 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 July 2008 | Gbp ic 2525556/1000000\12/06/08\gbp sr 1525556@1=1525556\ (2 pages) |
21 July 2008 | Gbp ic 2525556/1000000\12/06/08\gbp sr 1525556@1=1525556\ (2 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
29 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
29 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Ad 09/03/07--------- £ si 790555@1 (2 pages) |
28 November 2007 | Return made up to 20/10/07; full list of members; amend
|
28 November 2007 | Return made up to 20/10/07; full list of members; amend
|
28 November 2007 | Ad 09/03/07--------- £ si 790555@1 (2 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o wollastons brierly place new london road chelsmford essex CM2 0AP (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o wollastons brierly place new london road chelsmford essex CM2 0AP (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
25 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
11 April 2007 | Full accounts made up to 31 January 2006 (19 pages) |
11 April 2007 | Full accounts made up to 31 January 2006 (19 pages) |
9 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
9 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
11 November 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
11 November 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Memorandum and Articles of Association (4 pages) |
14 February 2005 | Memorandum and Articles of Association (4 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Company name changed siemens measurement systems limi ted\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si 1735000@1=1735000 £ ic 1/1735001 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
8 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
8 February 2005 | Company name changed siemens measurement systems limi ted\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si 1735000@1=1735000 £ ic 1/1735001 (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB (1 page) |
1 December 2004 | Secretary resigned (1 page) |
23 November 2004 | Company name changed pinco 2220 LIMITED\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed pinco 2220 LIMITED\certificate issued on 23/11/04 (2 pages) |
20 October 2004 | Incorporation (17 pages) |
20 October 2004 | Incorporation (17 pages) |