Intafix Limited ST. AUSTELL


Intafix started in year 2004 as Private Limited Company with registration number 05011496. The Intafix company has been functioning successfully for twenty years now and its status is active. The firm's office is based in St. Austell at 4 Tregarne Terrace. Postal code: PL25 4BE.

There is a single director in the company at the moment - Andrew N., appointed on 12 February 2010. In addition, a secretary was appointed - Andrew N., appointed on 20 January 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tracey H. who worked with the the company until 17 October 2005.

Intafix Limited Address / Contact

Office Address 4 Tregarne Terrace
Town St. Austell
Post code PL25 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011496
Date of Incorporation Fri, 9th Jan 2004
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Andrew N.

Position: Director

Appointed: 12 February 2010

Andrew N.

Position: Secretary

Appointed: 20 January 2009

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2005

Resigned: 17 October 2005

Tracey H.

Position: Director

Appointed: 09 January 2004

Resigned: 12 February 2010

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2004

Resigned: 09 January 2004

Andrew N.

Position: Director

Appointed: 09 January 2004

Resigned: 17 October 2005

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 January 2004

Resigned: 09 January 2004

Tracey H.

Position: Secretary

Appointed: 09 January 2004

Resigned: 17 October 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Andrew N. This PSC has significiant influence or control over this company,.

Andrew N.

Notified on 9 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-5 859491       
Balance Sheet
Cash Bank In Hand5183 586       
Cash Bank On Hand  1 297   636  
Current Assets21 12714 86510 64412 448 14 4337 950604 
Debtors20 60911 2799 34712 4487 30714 4337 31460410 159
Net Assets Liabilities  2 256-12 874-14 165-12 760-36 439-36 857-20 269
Net Assets Liabilities Including Pension Asset Liability-5 859491       
Property Plant Equipment  3 96729144125815 9967 319 
Tangible Fixed Assets3 1648 899       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-5 959391       
Shareholder Funds-5 859491       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 9327 1475 3139692 3765 0026 797
Average Number Employees During Period  6544442
Creditors  3 65079021 91327 45134 86825 29215 640
Creditors Due After One Year3 4821 626       
Creditors Due Within One Year26 66821 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 9032 1034 656  145
Disposals Property Plant Equipment   6 7502 2024 656 6 558217
Increase From Depreciation Charge For Year Property Plant Equipment   1 1182693121 4072 6261 940
Net Current Assets Liabilities-5 541-6 7822 569-12 375-14 606-13 018-17 567-18 884-9 936
Number Shares Allotted 100       
Par Value Share 1       
Property Plant Equipment Gross Cost  13 8997 4385 7541 22718 37212 32112 104
Provisions For Liabilities Balance Sheet Subtotal  630      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 9 168       
Tangible Fixed Assets Cost Or Valuation11 68620 188       
Tangible Fixed Assets Depreciation8 52211 289       
Tangible Fixed Assets Depreciation Charged In Period 3 433       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 666       
Tangible Fixed Assets Disposals 666       
Total Additions Including From Business Combinations Property Plant Equipment   28951812917 145507 
Total Assets Less Current Liabilities-2 3772 1176 536-12 084-14 165-12 760-1 571-11 565-4 629
Advances Credits Directors3 2724 318       
Advances Credits Repaid In Period Directors2 638        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 24th, July 2017
Free Download (8 pages)

Company search

Advertisements