Intec Telecom Systems Limited BRISTOL


Founded in 2000, Intec Telecom Systems, classified under reg no. 03931295 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol 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 December 31, 2022. Since March 16, 2000 Intec Telecom Systems Limited is no longer carrying the name Alnery No. 1961.

At present there are 2 directors in the the company, namely Francis O. and Victoria S.. In addition one secretary - Alyssa G. - is with the firm. At present 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 Telecom Systems Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931295
Date of Incorporation Tue, 22nd Feb 2000
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 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 Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Francis O.

Position: Director

Appointed: 12 January 2024

Victoria S.

Position: Director

Appointed: 12 January 2024

Alyssa G.

Position: Secretary

Appointed: 08 January 2024

Brian S.

Position: Director

Appointed: 30 December 2020

Resigned: 12 January 2024

Fiona O.

Position: Director

Appointed: 31 August 2016

Resigned: 12 January 2024

David S.

Position: Director

Appointed: 10 June 2016

Resigned: 12 January 2024

Gary O.

Position: Director

Appointed: 23 June 2014

Resigned: 31 January 2016

Jonathan H.

Position: Director

Appointed: 20 September 2012

Resigned: 01 August 2014

David H.

Position: Director

Appointed: 24 June 2011

Resigned: 31 August 2016

Kevin G.

Position: Director

Appointed: 24 June 2011

Resigned: 31 March 2016

Peter K.

Position: Director

Appointed: 01 December 2010

Resigned: 31 January 2016

Joseph R.

Position: Director

Appointed: 01 December 2010

Resigned: 10 June 2016

Gregory C.

Position: Secretary

Appointed: 01 December 2010

Resigned: 09 January 2022

Bret G.

Position: Director

Appointed: 01 December 2010

Resigned: 30 December 2020

Randy W.

Position: Director

Appointed: 01 December 2010

Resigned: 10 June 2018

Bret G.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2010

Anthony H.

Position: Secretary

Appointed: 04 February 2010

Resigned: 30 June 2011

Robin T.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 February 2010

Franchon S.

Position: Director

Appointed: 14 April 2009

Resigned: 30 November 2010

Caroline S.

Position: Secretary

Appointed: 14 April 2009

Resigned: 31 December 2009

Andrew T.

Position: Director

Appointed: 03 January 2008

Resigned: 03 December 2010

Garth K.

Position: Secretary

Appointed: 31 October 2007

Resigned: 14 April 2009

John A.

Position: Director

Appointed: 04 August 2007

Resigned: 30 November 2010

Robin T.

Position: Director

Appointed: 01 March 2007

Resigned: 06 April 2011

Gary B.

Position: Director

Appointed: 19 February 2007

Resigned: 18 November 2008

Gordon S.

Position: Director

Appointed: 31 August 2006

Resigned: 30 November 2010

John H.

Position: Director

Appointed: 29 March 2005

Resigned: 30 November 2010

Craig P.

Position: Secretary

Appointed: 01 October 2004

Resigned: 31 October 2007

Rene K.

Position: Director

Appointed: 27 August 2004

Resigned: 14 April 2009

Peter M.

Position: Director

Appointed: 08 April 2004

Resigned: 30 November 2010

Thomas I.

Position: Director

Appointed: 30 September 2003

Resigned: 06 December 2005

Roger M.

Position: Director

Appointed: 05 September 2002

Resigned: 27 April 2007

Ceri J.

Position: Director

Appointed: 08 June 2000

Resigned: 05 September 2002

Edward A.

Position: Director

Appointed: 08 June 2000

Resigned: 08 April 2004

Gordon C.

Position: Director

Appointed: 08 June 2000

Resigned: 30 September 2003

Kevin A.

Position: Director

Appointed: 13 April 2000

Resigned: 19 February 2007

Michael F.

Position: Director

Appointed: 13 April 2000

Resigned: 06 December 2005

Jean S.

Position: Secretary

Appointed: 13 April 2000

Resigned: 01 October 2004

John A.

Position: Director

Appointed: 13 April 2000

Resigned: 19 February 2007

Alnery Incorporations No 2 Limited

Position: Corporate Director

Appointed: 22 February 2000

Resigned: 13 April 2000

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 22 February 2000

Resigned: 23 April 2000

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 22 February 2000

Resigned: 13 April 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Csg Systems Uk Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Csg Systems Uk Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7382973
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 1961 March 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1010
Current Assets1010
Net Assets Liabilities90 444105 525
Other
Administrative Expenses55
Creditors1217
Fixed Assets90 446105 532
Investments Fixed Assets90 446105 532
Net Current Assets Liabilities-2-7
Operating Profit Loss14 40715 081
Other Creditors1217
Other Operating Income14 41215 086
Profit Loss On Ordinary Activities After Tax14 40715 081
Profit Loss On Ordinary Activities Before Tax14 40715 081
Total Assets Less Current Liabilities90 444105 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search