Company NameIntec Microsystems Ltd
Company StatusActive
Company Number04933374
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Hall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr John Lester
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Andrew Russell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Ian Whatton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameRyan Woodcock
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameStuart Palmer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleAccountant
Correspondence AddressLittle Thorpe
Kiblers Lane, Pillerton Priors
Warwick
Warwickshire
CV35 0PS
Director NameDean Gary Leather
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(6 days after company formation)
Appointment Duration19 years, 8 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Joseph William Jackson Bennett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration3 days (resigned 10 July 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Alan John Cantwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameGrosvenor Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address5 The Quadrant
Coventry
CV1 2EL

Contact

Websiteintecmicros.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Mr Dean Gary Leather
94.44%
Ordinary A
100 at £1Tracey Ann Thompson
5.56%
Ordinary B

Financials

Year2014
Turnover£52,248,093
Gross Profit£5,412,292
Net Worth£3,179,730
Cash£262,450
Current Liabilities£5,057,167

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

7 July 2023Delivered on: 12 July 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The land and building at unit 4, lea ford way, lea ford road, kitts green, birmingham B33 9TX having title number MM11410. For further details please refer to the instrument.
Outstanding
7 July 2023Delivered on: 11 July 2023
Persons entitled: Chiltern Capital Nominees Limited

Classification: A registered charge
Outstanding
12 October 2012Delivered on: 16 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 leaford way leaford road kitts green birmingham.
Outstanding
7 January 2004Delivered on: 14 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 2,099
(3 pages)
24 October 2023Appointment of Ryan Woodcock as a director on 7 July 2023 (2 pages)
29 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2023Memorandum and Articles of Association (18 pages)
28 September 2023Full accounts made up to 31 December 2022 (32 pages)
7 August 2023Termination of appointment of Joseph William Jackson Bennett as a director on 10 July 2023 (1 page)
7 August 2023Appointment of Mr Joseph William Jackson Bennett as a director on 7 July 2023 (2 pages)
28 July 2023Appointment of Mr Andrew Russell as a director on 7 July 2023 (2 pages)
28 July 2023Appointment of Mr Ian Whatton as a director on 7 July 2023 (2 pages)
28 July 2023Cessation of Dean Gary Leather as a person with significant control on 7 July 2023 (1 page)
28 July 2023Notification of Eris Bidco Limited as a person with significant control on 7 July 2023 (2 pages)
28 July 2023Appointment of Mr John Lester as a director on 7 July 2023 (2 pages)
28 July 2023Appointment of Mr Alan John Cantwell as a director on 7 July 2023 (2 pages)
28 July 2023Appointment of Mr Stuart Hall as a director on 7 July 2023 (2 pages)
28 July 2023Termination of appointment of Dean Gary Leather as a director on 7 July 2023 (1 page)
12 July 2023Satisfaction of charge 1 in full (1 page)
12 July 2023Registration of charge 049333740004, created on 7 July 2023 (25 pages)
11 July 2023Registration of charge 049333740003, created on 7 July 2023 (41 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
17 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 February 2022Director's details changed for Dean Gary Leather on 17 February 2022 (2 pages)
17 February 2022Change of details for Dean Gary Leather as a person with significant control on 17 February 2022 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (28 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (26 pages)
10 September 2020Change of details for Dean Gary Leather as a person with significant control on 1 September 2020 (2 pages)
10 September 2020Director's details changed for Dean Gary Leather on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Grosvenor Company Services Limited as a secretary on 6 August 2020 (1 page)
1 September 2020Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 1 September 2020 (1 page)
27 July 2020Satisfaction of charge 2 in full (1 page)
7 April 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
14 December 2017Change of share class name or designation (2 pages)
14 December 2017Change of share class name or designation (2 pages)
1 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Secretary's details changed for Grosvenor Company Services Limited on 15 October 2016 (1 page)
28 October 2016Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 28 October 2016 (1 page)
28 October 2016Secretary's details changed for Grosvenor Company Services Limited on 15 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,800
(4 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,800
(4 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,800
(4 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,800
(4 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (15 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (15 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,800
(4 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,800
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
12 July 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page)
24 October 2011Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page)
24 October 2011Secretary's details changed for Grosvenor Company Services Limited on 1 August 2011 (1 page)
2 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages)
3 November 2010Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages)
3 November 2010Director's details changed for Dean Gary Leather on 9 September 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
19 March 2010Director's details changed for Dean Gary Leather on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dean Gary Leather on 19 March 2010 (2 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2008Return made up to 15/10/08; full list of members (3 pages)
1 December 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Ad 01/02/08\gbp si 1600@1=1600\gbp ic 200/1800\ (2 pages)
4 November 2008Ad 01/02/08\gbp si 1600@1=1600\gbp ic 200/1800\ (2 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 March 2008Statement of rights variation attached to shares (1 page)
1 March 2008Statement of rights variation attached to shares (1 page)
12 February 2008Resolutions
  • RES13 ‐ Adopts share option sch 01/02/08
(1 page)
12 February 2008Resolutions
  • RES13 ‐ Adopts share option sch 01/02/08
(1 page)
2 November 2007Return made up to 15/10/07; full list of members (2 pages)
2 November 2007Return made up to 15/10/07; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
26 February 2007Return made up to 15/10/06; full list of members (2 pages)
26 February 2007Return made up to 15/10/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (9 pages)
6 September 2006Full accounts made up to 31 December 2005 (9 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Ad 01/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Ad 01/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
14 January 2004Particulars of mortgage/charge (9 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
30 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 October 2003Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
15 October 2003Incorporation (14 pages)
15 October 2003Incorporation (14 pages)