Intec For Business Limited SALE


Founded in 1995, Intec For Business, classified under reg no. 03031768 is an active company. Currently registered at 98 Dane Road M33 7WH, Sale the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Theodore G., Loukas G. and Mark G. and others. Of them, Stephen G. has been with the company the longest, being appointed on 7 March 1995 and Theodore G. and Loukas G. have been with the company for the least time - from 21 May 2018. Currently 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.

Intec For Business Limited Address / Contact

Office Address 98 Dane Road
Town Sale
Post code M33 7WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031768
Date of Incorporation Tue, 7th Mar 1995
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Theodore G.

Position: Director

Appointed: 21 May 2018

Loukas G.

Position: Director

Appointed: 21 May 2018

Mark G.

Position: Director

Appointed: 12 September 2017

Paul D.

Position: Director

Appointed: 01 April 2012

Stephen G.

Position: Director

Appointed: 07 March 1995

Nicholas T.

Position: Director

Appointed: 12 April 2005

Resigned: 30 September 2016

Simon G.

Position: Director

Appointed: 11 January 2001

Resigned: 22 September 2008

Martin G.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2005

Philip W.

Position: Director

Appointed: 01 September 1998

Resigned: 16 May 2003

Anna G.

Position: Director

Appointed: 14 August 1996

Resigned: 02 July 2010

Richard T.

Position: Director

Appointed: 14 August 1996

Resigned: 11 September 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 March 1995

Resigned: 07 March 1995

Britannia Company Formations Limited

Position: Secretary

Appointed: 07 March 1995

Resigned: 07 March 1995

Anna G.

Position: Secretary

Appointed: 07 March 1995

Resigned: 02 July 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Stephen G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul D. This PSC has significiant influence or control over the company,. Then there is Nicholas T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: significiant influence or control

Nicholas T.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand87 25355 36298 221247 779346 998 
Current Assets667 087649 741646 429718 025757 909632 065
Debtors451 099466 094416 573354 721281 146503 690
Net Assets Liabilities154 893156 361156 579160 625161 365162 424
Other Debtors1 2291 64213 38715 913 4 347
Property Plant Equipment37 40633 21231 30327 91728 77428 425
Total Inventories128 735128 285131 635115 525129 765128 375
Other
Accumulated Depreciation Impairment Property Plant Equipment265 315269 509273 365276 751280 169244 231
Additions Other Than Through Business Combinations Property Plant Equipment  1 947 4 2753 561
Average Number Employees During Period151210101012
Bank Borrowings Overdrafts 17177 9239 72427 199
Creditors544 297521 289516 776539 167588 567471 203
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 131
Disposals Property Plant Equipment     39 848
Increase From Depreciation Charge For Year Property Plant Equipment 4 1943 8563 3863 4183 193
Net Current Assets Liabilities122 790128 452129 653178 858169 342160 862
Other Creditors18 14818 01818 81221 31542 34441 013
Other Taxation Social Security Payable165 786119 357153 375117 588126 109151 807
Property Plant Equipment Gross Cost 302 721304 668304 668308 943272 656
Taxation Including Deferred Taxation Balance Sheet Subtotal5 3035 3034 3774 0564 3644 428
Total Assets Less Current Liabilities160 196161 664160 956206 775198 116189 287
Trade Creditors Trade Payables360 363383 897344 572392 341410 390251 184
Trade Debtors Trade Receivables449 870464 452403 186338 808281 146499 343

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, July 2023
Free Download (8 pages)

Company search