Intoss Limited FARNHAM


Intoss started in year 1987 as Private Limited Company with registration number 02094818. The Intoss company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Farnham at Suite 2. Postal code: GU9 7QU.

There is a single director in the company at the moment - Barry E., appointed on 3 February 1987. In addition, a secretary was appointed - Adam E., appointed on 1 February 2008. At present there is one former director listed by the company - Dianne A., who left the company on 4 June 1998. In addition, the company lists several former secretaries whose names might be found in the table below.

Intoss Limited Address / Contact

Office Address Suite 2
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094818
Date of Incorporation Thu, 29th Jan 1987
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Adam E.

Position: Secretary

Appointed: 01 February 2008

Barry E.

Position: Director

Appointed: 03 February 1987

Dianne A.

Position: Secretary

Resigned: 20 November 1995

Martin C.

Position: Secretary

Appointed: 28 February 2000

Resigned: 01 February 2008

Adam E.

Position: Secretary

Appointed: 20 October 1997

Resigned: 28 March 2000

Adelphi Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 1996

Resigned: 20 October 1997

Yogesh K.

Position: Secretary

Appointed: 20 November 1995

Resigned: 25 October 1996

Dianne A.

Position: Director

Appointed: 20 October 1992

Resigned: 04 June 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Barry E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand842 9298 597 5962 902  
Current Assets1 052 8261 076 7791 118 6211 139 4961 167 7331 174 5961 265 9001 273 162
Debtors989 6631 010 7711 044 8151 074 4961 094 6381 117 4401 190 9001 208 162
Net Assets Liabilities1 005 8061 023 5021 078 0341 083 1601 106 0911 113 8671 117 5721 107 244
Other Debtors952 898981 4861 018 1891 050 5701 078 9771 100 1801 159 8401 171 253
Property Plant Equipment5 0193 7642 8232 1172 4072 7263 531 
Total Inventories63 07963 07965 20965 00072 49954 25475 00065 000
Other
Amount Specific Advance Or Credit Directors 785 189812 890837 344858 784872 975874 791879 590
Amount Specific Advance Or Credit Made In Period Directors 785 18927 70124 45421 44024 191  
Amount Specific Advance Or Credit Repaid In Period Directors     10 000  
Accumulated Depreciation Impairment Property Plant Equipment77 15078 40579 34680 05280 85481 76382 94083 823
Average Number Employees During Period 1122222
Bank Borrowings Overdrafts5 8713 148 9 0527 97119 14316 75614 170
Creditors51 13656 13842 84558 05163 59219 14316 75613 408
Increase From Depreciation Charge For Year Property Plant Equipment 1 2559417068029091 177883
Net Current Assets Liabilities1 001 6901 020 6411 075 7761 081 4451 104 1411 130 8021 131 4681 118 507
Other Creditors8 3682 2393 0005 2915 18930 7428 8168 042
Other Taxation Social Security Payable26 64818 08334 66136 52436 84724 59959 49868 810
Property Plant Equipment Gross Cost82 16982 16982 16982 16983 26184 48986 471 
Provisions For Liabilities Balance Sheet Subtotal903903565402457518671503
Total Assets Less Current Liabilities1 006 7091 024 4051 078 5991 083 5621 106 5481 133 5281 134 9991 121 155
Trade Creditors Trade Payables10 24932 6685 1847 18413 585-14 92553 92063 633
Trade Debtors Trade Receivables36 76529 28526 62623 92615 66117 26031 06036 909
Total Additions Including From Business Combinations Property Plant Equipment    1 0921 2281 982 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements