General information

Name:

Intaco Ltd

Office Address:

Airfield Industrial Estate Hixon ST18 0PF Stafford

Number: 02629667

Incorporation date: 1991-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.intaco.co.uk
www.intatec.co.uk

Description

Data updated on:

Intaco came into being in 1991 as a company enlisted under no 02629667, located at ST18 0PF Stafford at Airfield Industrial Estate. It has been in business for 33 years and its current status is active. It is known as Intaco Limited. However, the company also was registered as Altecnic (UK) until the company name got changed twenty two years ago. The firm's SIC and NACE codes are 98000 - Residents property management. 2022/03/31 is the last time when company accounts were reported.

The enterprise has obtained thirteen trademarks, out of which twelve are valid and the remaining one is expired. The first trademark was accepted in 2013 and the last one in 2017. The trademark which will expire first, that is in March, 2023 is ENZO.

Cynthia F. and Stuart G. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since November 1996.

  • Previous company's names
  • Intaco Limited 2002-03-05
  • Altecnic (UK) Limited 1991-07-16

Trade marks

Trademark UK00003000774
Trademark image:-
Trademark name:I-TEC
Status:Registered
Filing date:2013-04-05
Date of entry in register:2013-09-27
Renewal date:2023-04-05
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003000483
Trademark image:-
Trademark name:I-THERM
Status:Registered
Filing date:2013-04-04
Date of entry in register:2013-09-20
Renewal date:2023-04-04
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00002655538
Trademark image:-
Trademark name:ENZO
Status:Registered
Filing date:2013-03-08
Date of entry in register:2013-08-30
Renewal date:2023-03-08
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003045082
Trademark image:-
Trademark name:ECOMAG
Status:Application Published
Filing date:2014-03-04
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003000487
Trademark image:-
Trademark name:I-THERM PLUS
Status:Registered
Filing date:2013-04-04
Date of entry in register:2013-09-20
Renewal date:2023-04-04
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003026736
Trademark image:-
Trademark name:HIPER HIU
Status:Registered
Filing date:2013-10-17
Date of entry in register:2014-01-31
Renewal date:2023-10-17
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003026734
Trademark image:-
Trademark name:HIPER
Status:Registered
Filing date:2013-10-17
Date of entry in register:2014-01-31
Renewal date:2023-10-17
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003012807
Trademark image:-
Trademark name:I-TEN
Status:Registered
Filing date:2013-07-05
Date of entry in register:2013-10-11
Renewal date:2023-07-05
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003012811
Trademark image:-
Trademark name:I-BALL
Status:Opposed
Filing date:2013-07-05
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003021566
Trademark image:Trademark UK00003021566 image
Status:Registered
Filing date:2013-09-11
Date of entry in register:2013-12-27
Renewal date:2023-09-11
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003150408
Trademark image:-
Trademark name:INTACO
Status:Registered
Filing date:2016-02-18
Date of entry in register:2016-05-13
Renewal date:2026-02-18
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003177862
Trademark image:-
Trademark name:NIDO
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-11-25
Renewal date:2026-08-02
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF
Trademark UK00003203897
Trademark image:-
Trademark name:MINI-PRO
Status:Registered
Filing date:2016-12-23
Date of entry in register:2017-03-24
Renewal date:2026-12-23
Owner name:Intaco Limited
Owner address:Airfield Industrial Estate, Hixon, Staffordshire, United Kingdom, ST18 0PF

Financial data based on annual reports

Company staff

Cynthia F.

Role: Director

Appointed: 15 November 1996

Latest update: 25 March 2024

Cynthia F.

Role: Secretary

Appointed: 14 July 1992

Latest update: 25 March 2024

Stuart G.

Role: Director

Appointed: 11 February 1992

Latest update: 25 March 2024

People with significant control

Stuart G. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stuart G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 41100 : Development of building projects
32
Company Age

Similar companies nearby

Closest companies