Company NameIntec Systems Limited
Company StatusActive
Company Number02202414
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy William Malone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Lea
Finchampstead
Berkshire
RG40 4YB
Director NameMrs Mandy Susan Ann Pawley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(36 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Duncan Brian Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(36 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Stephen Andrew Joseph
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Lodge Privett
Hampshire
GU34 3NJ
Secretary NameMr Stephen Andrew Joseph
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Lodge Privett
Hampshire
GU34 3NJ

Contact

Websiteintec.co.uk
Email address[email protected]
Telephone07 873601255
Telephone regionMobile

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.3k at £1Catherine Jayne Joseph
25.00%
Ordinary
6.3k at £1Sarah Malone
25.00%
Ordinary
6.3k at £1Stephen Andrew Joseph
25.00%
Ordinary
6.3k at £1Timothy William Malone
25.00%
Ordinary

Financials

Year2014
Net Worth£63,007
Cash£245,692
Current Liabilities£553,432

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

16 April 1997Delivered on: 19 April 1997
Persons entitled: Flavia Estates Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £16,250 by way of deposit account monies.
Outstanding
16 April 1996Delivered on: 23 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
26 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
11 May 2022Change of share class name or designation (2 pages)
26 April 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 26 April 2022 (1 page)
13 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2022Memorandum and Articles of Association (5 pages)
4 April 2022Notification of Intec Systems (Eot) Limited as a person with significant control on 25 March 2022 (2 pages)
4 April 2022Cessation of Timothy William Malone as a person with significant control on 25 March 2022 (1 page)
4 April 2022Cessation of Stephen Andrew Joseph as a person with significant control on 25 March 2022 (1 page)
11 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
22 April 2021Notification of Timothy William Malone as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
22 April 2021Cessation of Timothy William Malone as a person with significant control on 22 April 2021 (1 page)
22 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
18 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,000
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 25,000
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 25,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages)
10 January 2013Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Stephen Andrew Joseph on 31 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (1 page)
12 January 2012Secretary's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (1 page)
12 January 2012Director's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Stephen Andrew Joseph on 31 December 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 January 2011Director's details changed for Timothy William Malone on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Timothy William Malone on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 January 2010Director's details changed for Mr Stephen Andrew Joseph on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Timothy William Malone on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Timothy William Malone on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Stephen Andrew Joseph on 31 December 2009 (2 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (3 pages)
10 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 April 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
26 April 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
24 January 2005Registered office changed on 24/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
24 January 2005Registered office changed on 24/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(8 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 April 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 April 2003Accounts for a small company made up to 28 February 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: intec house st nicholas close fleet hampshire GU13 8JE (1 page)
24 January 2001Registered office changed on 24/01/01 from: intec house st nicholas close fleet hampshire GU13 8JE (1 page)
10 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
29 March 2000Nc inc already adjusted 29/02/00 (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Nc inc already adjusted 29/02/00 (1 page)
29 March 2000Ad 29/02/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
29 March 2000Ad 29/02/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
28 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Ad 05/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 1997Nc inc already adjusted 05/11/97 (1 page)
19 November 1997Nc inc already adjusted 05/11/97 (1 page)
19 November 1997Ad 05/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: cedar house 698 green lanes london N21 3RE (1 page)
19 August 1997Registered office changed on 19/08/97 from: cedar house 698 green lanes london N21 3RE (1 page)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 07/03/95
(4 pages)
7 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 07/03/95
(4 pages)
7 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
7 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 February 1990Return made up to 31/12/88; full list of members (8 pages)
3 December 1987Incorporation (17 pages)
3 December 1987Incorporation (17 pages)
3 December 1987Incorporation (17 pages)