Intro Developments Limited MANCHESTER


Intro Developments started in year 2015 as Private Limited Company with registration number 09527278. The Intro Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH. Since 2015/04/14 Intro Developments Limited is no longer carrying the name Maca Developments.

The firm has 3 directors, namely Harrandawa S., Nicholas L. and Harry L.. Of them, Harry L. has been with the company the longest, being appointed on 21 October 2020 and Harrandawa S. has been with the company for the least time - from 1 November 2023. As of 19 April 2024, there were 10 ex directors - Martin B., William S. and others listed below. There were no ex secretaries.

Intro Developments Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09527278
Date of Incorporation Tue, 7th Apr 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Harrandawa S.

Position: Director

Appointed: 01 November 2023

Nicholas L.

Position: Director

Appointed: 26 November 2021

Harry L.

Position: Director

Appointed: 21 October 2020

Martin B.

Position: Director

Appointed: 26 November 2021

Resigned: 05 January 2024

William S.

Position: Director

Appointed: 23 October 2020

Resigned: 26 November 2021

Harry L.

Position: Director

Appointed: 10 May 2019

Resigned: 28 May 2020

Martin B.

Position: Director

Appointed: 01 July 2016

Resigned: 28 May 2020

Charles D.

Position: Director

Appointed: 01 July 2016

Resigned: 28 May 2020

Nicholas L.

Position: Director

Appointed: 01 June 2016

Resigned: 28 May 2020

Nicholas L.

Position: Director

Appointed: 10 July 2015

Resigned: 10 July 2015

Christopher T.

Position: Director

Appointed: 01 July 2015

Resigned: 06 August 2021

Carol A.

Position: Director

Appointed: 07 April 2015

Resigned: 02 July 2015

Aneel M.

Position: Director

Appointed: 07 April 2015

Resigned: 14 July 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Naeem K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Aneel M. This PSC has significiant influence or control over the company,.

Naeem K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aneel M.

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

Company previous names

Maca Developments April 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth463       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand100100100100100100100100
Current Assets1 055 6652 923 6794 848 2112 758 0395 056 1467 492 95210 366 8595 702 249
Debtors1 055 5652 923 5794 848 1112 757 9395 056 0465 073 28210 366 7595 702 149
Net Assets Liabilities    -941 228-1 102 945-1 297 466-1 494 420
Other Debtors9 0003 500500864 760335 148778 742330 717330 717
Property Plant Equipment 7 5005 6254 2193 1644 2483 186 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve363       
Shareholder Funds463       
Other
Accrued Income745 2091 260 0001 452 560366 600 5 500 0008 995 0002 745 000
Accrued Liabilities195 50480 224168 113255 120770 966519 2533 202 6862 397 036
Accrued Liabilities Deferred Income220 0001 084 0001 930 000750 0002 050 0001 933 000  
Accumulated Depreciation Impairment Property Plant Equipment 2 5004 3755 7816 8367 7528 8148 665
Average Number Employees During Period 44474944464741
Bank Borrowings Overdrafts94 383660 982850 361150 517883 8921 227 6992 419 4012 764 854
Corporation Tax Payable9114 19922 2453255 9281 13450463
Creditors1 055 2023 079 2765 204 2983 461 8426 000 53850 00042 5537 180 065
Creditors Due Within One Year1 055 202       
Increase From Depreciation Charge For Year Property Plant Equipment 2 5001 8751 4061 0559161 0623 665
Net Current Assets Liabilities463-155 597-356 087-703 803-944 392-1 057 193-1 258 099-1 477 816
Number Shares Allotted100       
Number Shares Issued Fully Paid    100100100100
Other Taxation Social Security Payable78 01271 92795 48494 954101 913 495 288148 363
Par Value Share1   1111
Prepayments75 518668 214641 064355 070743 153373 379391 008315 917
Profit Loss    -241 644-161 717-194 521-196 954
Property Plant Equipment Gross Cost 10 00010 00010 00010 00012 00010 00010 000
Recoverable Value-added Tax 296 279 175 128223 80769 672113 344 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 10 000   2 000 15 903
Total Assets Less Current Liabilities463-148 097-350 462-699 584-941 228-1 052 945-1 254 913-1 462 837
Trade Creditors Trade Payables449 6471 167 9441 283 1251 600 7472 187 5863 223 8201 439 2951 039 867
Trade Debtors Trade Receivables100 838254 830552 788522 871754 982284 489536 690772 775

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2024/01/05
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements