Company NameIntech IT Support Ltd
DirectorFarhang Afsarpour
Company StatusActive
Company Number06376147
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Previous NameIntellect Computers (Whitefield) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Farhang Afsarpour
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Bury Old Road
Whitefield
Manchester
M45 6AT
Director NameMrs Teresa Anne Nikkhah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxin
Red Lane
Disley
Cheshire
SK12 2NP
Director NameMr Amir Barkhor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address116 Brynorme Road
Manchester
Lancashire
M8 4QW
Secretary NameMr Amir Barkhor
NationalityIranian
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address116 Brynorme Road
Manchester
Lancashire
M8 4QW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteintellectonline.co.uk

Location

Registered Address144 Bury Old Road
Whitefield
Manchester
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amir Barkhor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,885
Current Liabilities£16,292

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 April 2023Company name changed intellect computers (whitefield) LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
14 March 2023Notification of Amir Barkhor as a person with significant control on 1 March 2023 (2 pages)
14 March 2023Cessation of Farhang Afsarpour as a person with significant control on 1 March 2023 (1 page)
14 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
14 March 2023Appointment of Mr Amir Barkhor as a director on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Farhang Afsarpour as a director on 1 March 2023 (1 page)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 November 2016Termination of appointment of Amir Barkhor as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Farhang Afsarpour as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Amir Barkhor as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Farhang Afsarpour as a director on 25 November 2016 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
17 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Termination of appointment of Amir Barkhor as a secretary (1 page)
7 March 2013Termination of appointment of Amir Barkhor as a secretary (1 page)
6 February 2013Termination of appointment of Teresa Nikkhah as a director (1 page)
6 February 2013Termination of appointment of Teresa Nikkhah as a director (1 page)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Director's details changed for Amir Barkhor on 19 September 2010 (2 pages)
4 November 2010Director's details changed for Teresa Anne Nikkhah on 19 September 2010 (2 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Teresa Anne Nikkhah on 19 September 2010 (2 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Amir Barkhor on 19 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 400 chettham hill road cheetham hill manchester M8 9LE (1 page)
12 November 2007Registered office changed on 12/11/07 from: 400 chettham hill road cheetham hill manchester M8 9LE (1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Registered office changed on 24/09/07 from: intellect computers (whitefield) LTD, minshull house, 67 wellington rd north stockport SK4 2LP (1 page)
24 September 2007Registered office changed on 24/09/07 from: intellect computers (whitefield) LTD, minshull house, 67 wellington rd north stockport SK4 2LP (1 page)
24 September 2007Ad 19/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 September 2007Ad 19/09/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 September 2007Ad 19/09/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Ad 19/09/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (18 pages)
19 September 2007Incorporation (18 pages)