ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inteq Services (Holdings) Ltd

Inteq Services (Holdings) Ltd is an active company incorporated on 4 April 2008 with the registered office located in Leeds, West Yorkshire. Inteq Services (Holdings) Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06555665
Private limited company
Age
17 years
Incorporated 4 April 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (6 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 4 Apr 2025 (6 months ago)
Previous address was 3-5 Charlotte Street Manchester M1 4HB England
Telephone
020 33720490
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1962
Director • Project Manager • British • Lives in UK • Born in Jun 1968
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Dalmore Capital (Corsham 1) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Falcon Support Services Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Falcon Support Services (Holdings) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Inteq Services Ltd
Mr John Stephen Gordon, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield) Limited
Mr Paul Robert Hepburn, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 1 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 1 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Holdings Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.69M
Increased by £250K (+3%)
Turnover
£21.45M
Increased by £3.4M (+19%)
Employees
Unreported
Same as previous period
Total Assets
£85.06M
Decreased by £6.46M (-7%)
Total Liabilities
-£86.45M
Decreased by £7.66M (-8%)
Net Assets
-£1.39M
Increased by £1.2M (-46%)
Debt Ratio (%)
102%
Decreased by 1.2% (-1%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 5 Aug 2025
Confirmation Submitted
6 Months Ago on 4 Apr 2025
Inspection Address Changed
6 Months Ago on 4 Apr 2025
Group Accounts Submitted
10 Months Ago on 5 Dec 2024
Mr. Paul Robert Hepburn Appointed
1 Year 2 Months Ago on 1 Aug 2024
Ian David Lamerton Resigned
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Mr John Stephen Gordon Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Group Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 23 May 2023
Get Credit Report
Discover Inteq Services (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Register inspection address has been changed from 3-5 Charlotte Street Manchester M1 4HB England to 1 Park Row Leeds LS1 5AB
Submitted on 4 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Termination of appointment of Ian David Lamerton as a director on 1 August 2024
Submitted on 2 Aug 2024
Appointment of Mr. Paul Robert Hepburn as a director on 1 August 2024
Submitted on 2 Aug 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 8 Apr 2024
Director's details changed for Mr John Stephen Gordon on 15 February 2024
Submitted on 15 Feb 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year