Intalect Limited HINCKLEY


Intalect started in year 2004 as Private Limited Company with registration number 05218564. The Intalect company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hinckley at 22 Greenfields Business Park. Postal code: LE10 1BB. Since 2004/11/08 Intalect Limited is no longer carrying the name No. 551 Leicester.

Currently there are 2 directors in the the firm, namely Richard H. and Rodney R.. In addition one secretary - Donna W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intalect Limited Address / Contact

Office Address 22 Greenfields Business Park
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05218564
Date of Incorporation Tue, 31st Aug 2004
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Donna W.

Position: Secretary

Appointed: 31 March 2009

Richard H.

Position: Director

Appointed: 21 October 2004

Rodney R.

Position: Director

Appointed: 21 October 2004

Stephanie P.

Position: Secretary

Appointed: 30 June 2005

Resigned: 01 November 2008

Stephanie P.

Position: Director

Appointed: 30 June 2005

Resigned: 01 November 2008

Simon W.

Position: Director

Appointed: 21 October 2004

Resigned: 07 March 2005

David P.

Position: Secretary

Appointed: 21 October 2004

Resigned: 30 June 2005

David P.

Position: Director

Appointed: 21 October 2004

Resigned: 30 June 2005

Lee B.

Position: Secretary

Appointed: 31 August 2004

Resigned: 21 October 2004

Harvey Ingram Secretaries Limited

Position: Corporate Director

Appointed: 31 August 2004

Resigned: 21 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rodney R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rodney R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

No. 551 Leicester November 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand169 513132 399262 530260 277317 181493 898
Current Assets353 583322 520471 597457 533582 841731 230
Debtors184 070190 121209 067197 256265 660237 332
Net Assets Liabilities215 268198 518241 670259 675324 308453 997
Property Plant Equipment20 96617 73715 62615 79413 89612 371
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 9043 0003 4659 0233 05013 328
Accumulated Depreciation Impairment Property Plant Equipment6 68810 57313 67816 68019 73524 490
Average Number Employees During Period101212121212
Creditors145 377135 339191 588164 029239 079256 276
Depreciation Rate Used For Property Plant Equipment   151515
Fixed Assets20 96617 73715 62615 79413 89612 371
Increase From Depreciation Charge For Year Property Plant Equipment 3 8853 1053 0023 0554 755
Net Current Assets Liabilities208 206187 181280 009293 504343 762474 954
Property Plant Equipment Gross Cost27 65428 31029 30432 47433 63136 861
Provisions For Liabilities Balance Sheet Subtotal4 0003 4003 0003 1002 8002 500
Total Additions Including From Business Combinations Property Plant Equipment  9943 1701 1573 230
Total Assets Less Current Liabilities229 172204 918295 635309 298357 658487 325
Advances Credits Directors8 08357312 159   
Advances Credits Made In Period Directors85 55036 15350 572   
Advances Credits Repaid In Period Directors64 62343 66363 304   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Change of share class name or designation
filed on: 20th, November 2018
Free Download (2 pages)

Company search