Company NameIntramark Limited
DirectorsMichael Edward Stopford and Michael Henry Stopford
Company StatusActive
Company Number07608462
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous NamesPro-Tect Security Systems Limited and Intramark Global Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Michael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Ashfield House Ashfield Road
Cheadle
Cheshire
CW8 1BB
Director NameMr Michael Henry Stopford
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(12 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Ashfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Kevin Brian Terence Coles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(2 months after company formation)
Appointment Duration3 years (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riley Close
Royal Oak Industrial Estate
Daventry
Northamptonshire
NN11 8QT
Director NameMr Michael Henry Stopford
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Michael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameMr Glenn Mark Cameron
StatusResigned
Appointed01 July 2011(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 July 2014)
RoleCompany Director
Correspondence Address17 Riley Close
Royal Oak Industrial Estate
Daventry
Northamptonshire
NN11 8QT
Director NameMrs Leonie Jane Kitchen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2020(8 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 February 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB

Contact

Websitepssuksecurity.com

Location

Registered AddressSuite 4, Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £0.01Michael Edward Stopford
60.00%
Ordinary
40 at £0.01Michael Henry Stopford
40.00%
Ordinary

Financials

Year2014
Net Worth-£22,605
Cash£8,562
Current Liabilities£82,186

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

11 December 2019Delivered on: 16 December 2019
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Outstanding

Filing History

15 November 2023Appointment of Mr Michael Henry Stopford as a director on 2 November 2023 (2 pages)
18 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 August 2023Satisfaction of charge 076084620001 in full (1 page)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
2 November 2022Registered office address changed from Suite 4, Ashfield House Ashfield Road Cheadle Cheshire CW8 1BB England to Suite 4, Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 2 November 2022 (1 page)
17 October 2022Registered office address changed from Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Suite 4, Ashfield House Ashfield Road Cheadle Cheshire CW8 1BB on 17 October 2022 (1 page)
17 October 2022Director's details changed for Mr Michael Edward Stopford on 12 August 2022 (2 pages)
17 October 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
25 August 2022Registered office address changed from Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 25 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 May 2022Change of details for Mr Michael Edward Stopford as a person with significant control on 13 August 2021 (2 pages)
27 May 2022Confirmation statement made on 13 August 2021 with updates (4 pages)
7 September 2021Amended total exemption full accounts made up to 30 September 2020 (6 pages)
12 August 2021Change of details for Mr Michael Edward Stopford as a person with significant control on 1 August 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 June 2020Change of details for Mr Michael Edward Stopford as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
25 February 2020Appointment of Mr Michael Edward Stopford as a director on 25 February 2020 (2 pages)
25 February 2020Termination of appointment of Leonie Jane Kitchen as a director on 25 February 2020 (1 page)
19 February 2020Termination of appointment of Michael Edward Stopford as a director on 13 February 2020 (1 page)
19 February 2020Appointment of Mrs Leonie Jane Kitchen as a director on 13 February 2020 (2 pages)
16 December 2019Registration of charge 076084620001, created on 11 December 2019 (16 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 June 2019Termination of appointment of Michael Henry Stopford as a director on 31 May 2019 (1 page)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 18 May 2016 (1 page)
9 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
9 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
17 September 2015Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 September 2015 (1 page)
16 September 2015Registered office address changed from Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG to Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG to Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 September 2015 (1 page)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Registered office address changed from 88-90 Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 88-90 Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 (1 page)
9 July 2014Registered office address changed from 17 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Kevin Coles as a director (1 page)
9 July 2014Termination of appointment of Glenn Cameron as a secretary (1 page)
9 July 2014Registered office address changed from 17 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Glenn Cameron as a secretary (1 page)
9 July 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 17 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Kevin Coles as a director (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 3 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 3 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 3 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England on 1 September 2011 (1 page)
29 July 2011Appointment of Mr Glenn Mark Cameron as a secretary (1 page)
29 July 2011Appointment of Mr Glenn Mark Cameron as a secretary (1 page)
20 June 2011Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom on 20 June 2011 (1 page)
20 June 2011Appointment of Mr Michael Henry Stopford as a director (2 pages)
20 June 2011Appointment of Mr Kevin Brian Terence Coles as a director (2 pages)
20 June 2011Appointment of Mr Michael Edward Stopford as a director (2 pages)
20 June 2011Appointment of Mr Michael Edward Stopford as a director (2 pages)
20 June 2011Appointment of Mr Kevin Brian Terence Coles as a director (2 pages)
20 June 2011Appointment of Mr Michael Henry Stopford as a director (2 pages)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)