Intamac Systems Limited NORTHAMPTON


Founded in 2000, Intamac Systems, classified under reg no. 03975170 is an active company. Currently registered at 22-24 Harborough Road NN2 7AZ, Northampton the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-09-04 Intamac Systems Limited is no longer carrying the name Elinx.

The company has 2 directors, namely William F., Geoffrey L.. Of them, Geoffrey L. has been with the company the longest, being appointed on 29 January 2020 and William F. has been with the company for the least time - from 24 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intamac Systems Limited Address / Contact

Office Address 22-24 Harborough Road
Office Address2 Kingsthorpe
Town Northampton
Post code NN2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975170
Date of Incorporation Tue, 18th Apr 2000
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

William F.

Position: Director

Appointed: 24 February 2020

Geoffrey L.

Position: Director

Appointed: 29 January 2020

John S.

Position: Secretary

Appointed: 15 December 2017

Resigned: 28 February 2020

Mark L.

Position: Director

Appointed: 25 March 2013

Resigned: 31 July 2018

Paul F.

Position: Director

Appointed: 18 February 2013

Resigned: 28 February 2020

Grant M.

Position: Director

Appointed: 18 July 2012

Resigned: 28 February 2020

David P.

Position: Director

Appointed: 01 September 2011

Resigned: 30 November 2017

Edward T.

Position: Director

Appointed: 01 March 2011

Resigned: 01 March 2013

Geoffrey F.

Position: Director

Appointed: 12 May 2010

Resigned: 01 October 2010

Duncan C.

Position: Director

Appointed: 11 December 2009

Resigned: 20 January 2021

Keith D.

Position: Director

Appointed: 02 February 2009

Resigned: 04 May 2012

Nadim S.

Position: Director

Appointed: 04 May 2004

Resigned: 04 August 2010

Anthony B.

Position: Secretary

Appointed: 04 February 2003

Resigned: 15 December 2017

Keith H.

Position: Director

Appointed: 18 June 2002

Resigned: 12 May 2010

John G.

Position: Director

Appointed: 13 March 2001

Resigned: 11 December 2009

Stephen M.

Position: Director

Appointed: 16 August 2000

Resigned: 07 April 2004

Sara A.

Position: Director

Appointed: 16 August 2000

Resigned: 04 March 2002

Norman J.

Position: Director

Appointed: 11 August 2000

Resigned: 06 January 2004

Norman J.

Position: Secretary

Appointed: 02 August 2000

Resigned: 04 February 2003

James M.

Position: Director

Appointed: 18 April 2000

Resigned: 31 January 2011

Cosec Info Limited

Position: Corporate Secretary

Appointed: 18 April 2000

Resigned: 02 August 2000

Company previous names

Elinx September 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand370 695418 882400 70289 39334 304
Current Assets644 418543 692491 285295 385173 871
Debtors273 723124 81090 583169 379114 700
Net Assets Liabilities-1 950 561-2 034 899-694 145-869 122-957 494
Total Inventories   36 61324 867
Property Plant Equipment16 5119 2724 7682 565 
Other
Accrued Liabilities Deferred Income126 15472 51016 847246718
Accumulated Depreciation Impairment Property Plant Equipment778 564789 020799 27112 661930
Average Number Employees During Period167566
Bank Borrowings Overdrafts 2 50010 00010 00014 600
Corporation Tax Recoverable183 10750 506 76 47736 200
Creditors2 611 49047 50038 33328 33324 600
Increase From Depreciation Charge For Year Property Plant Equipment 10 45610 2513 9141 461
Net Current Assets Liabilities-1 967 072-1 996 671-660 580-843 354-933 674
Other Remaining Borrowings2 296 4052 296 4051 073 3781 073 3781 073 378
Other Taxation Social Security Payable25 02511 0027 94311 9286 672
Prepayments29 45422 1609 6419 0813 704
Property Plant Equipment Gross Cost795 075798 292804 03915 226 
Recoverable Value-added Tax9 100806 4614 5831 530
Total Assets Less Current Liabilities-1 950 561-1 987 399-655 812-840 789-932 894
Trade Creditors Trade Payables150 049153 29435 31835 48513 755
Trade Debtors Trade Receivables52 06252 06474 48179 23873 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment   790 524 
Disposals Property Plant Equipment   790 524 
Total Additions Including From Business Combinations Property Plant Equipment 3 2175 7471 711 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 11th, January 2024
Free Download (10 pages)

Company search