Intec For Business Limited

General information

Name:

Intec For Business Ltd

Office Address:

98 Dane Road M33 7WH Sale

Number: 03031768

Incorporation date: 1995-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intec For Business Limited with reg. no. 03031768 has been on the market for twenty nine years. This Private Limited Company can be contacted at 98 Dane Road, in Sale and its area code is M33 7WH. This business's declared SIC number is 62090 which means Other information technology service activities. Intec For Business Ltd released its account information for the financial period up to 2023-03-31. The latest annual confirmation statement was filed on 2023-03-13.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 11 transactions from worth at least 500 pounds each, amounting to £53,881 in total. The company also worked with the Sandwell Council (6 transactions worth £30,386 in total) and the Manchester City Council (5 transactions worth £27,931 in total). Intec For Business was the service provided to the Blaby District Council covering the following areas: National Anti Fraud Incentive was also the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing, Print Stat & Gen Office Exps and Support Services (ssc).

The data we obtained describing this specific firm's MDs implies that there are five directors: Theodore G., Loukas G., Mark G. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 21st May 2018, 12th September 2017 and 1st April 2012.

Financial data based on annual reports

Company staff

Theodore G.

Role: Director

Appointed: 21 May 2018

Latest update: 8 May 2024

Loukas G.

Role: Director

Appointed: 21 May 2018

Latest update: 8 May 2024

Mark G.

Role: Director

Appointed: 12 September 2017

Latest update: 8 May 2024

Paul D.

Role: Director

Appointed: 01 April 2012

Latest update: 8 May 2024

Stephen G.

Role: Director

Appointed: 07 March 1995

Latest update: 8 May 2024

People with significant control

Stephen G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul D.
Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control:
substantial control or influence
Nicholas T.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Blaby District 1 £ 886.38
2016-07-15 202100 £ 886.38 National Anti Fraud Incentive
2015 Brighton & Hove City 1 £ 6 566.78
2015-05-22 PAY00765792 £ 6 566.78 Communications N Computing
2015 Lichfield District Council 1 £ 1 797.67
2015-04-29 55485 £ 1 797.67 I.t. - Licences
2015 Sandwell Council 1 £ 6 502.38
2015-03-01 2015P12_003827 £ 6 502.38 Strategic Resources
2014 Barnet London Borough 3 £ 10 988.76
2014-03-27 5100444296 £ 8 973.21 Software Licences & Support
2014 Brighton & Hove City 1 £ 7 831.82
2014-03-07 PAY00644806 £ 7 831.82 Communications N Computing
2014 Wyre Council 1 £ 4 331.84
2014-04-23 RS083596 £ 4 331.84 Software Maintenance
2014 Lichfield District Council 2 £ 5 134.15
2014-02-18 46647 £ 4 654.15 I.t. - Licences
2014 Newcastle City Council 1 £ 7 554.94
2014-04-10 6206550 £ 7 554.94 Cd - Revenues & Benefits
2014 Sandwell Council 1 £ 6 312.99
2014-02-21 2014P11_002638 £ 6 312.99 Strategic Resources
2013 Barnet London Borough 1 £ 8 745.82
2013-03-11 5000375006 £ 8 745.82 Sware Lic & Supprt
2013 Brighton & Hove City 4 £ 16 083.44
2013-03-28 PAY00556437 £ 8 843.02 Communications N Computing
2013 Wyre Council 1 £ 4 173.44
2013-03-04 RS075224 £ 4 173.44 Software Maintenance
2013 Lichfield District Council 1 £ 4 483.96
2013-03-04 38887 £ 4 483.96 I.t. - Licences
2013 Newcastle City Council 1 £ 7 278.68
2013-04-19 5860705 £ 7 278.68 Cd - Benefit Centre
2013 Sandwell Council 1 £ 6 082.15
2013-04-01 2014P01_002781 £ 6 082.15 Strategic Resources
2013 Scarborough Borough Council 1 £ 4 173.44
2013-02-21 Ref 20130215152877000000001 £ 4 173.44 Licences General
2012 Brighton & Hove City 1 £ 8 623.25
2012-04-25 PAY00470482 £ 8 623.25 Support Services (ssc)
2012 Wyre Council 1 £ 4 051.89
2012-03-05 RS067444 £ 4 051.89 Software Maintenance
2012 Lichfield District Council 1 £ 4 353.37
2012-03-06 29518 £ 4 353.37 I.t. - Licences
2012 Manchester City Council 3 £ 12 853.22
2012-06-01 5100556578 £ 5 943.76 I T Provision
2012 Sandwell Council 2 £ 7 405.00
2012-03-01 2012P12_004730 £ 5 905.00 Strategic Resources
2011 Barnet London Borough 1 £ 1 500.00
2011-07-19 5000311479 £ 1 500.00 Sware Lic & Supprt
2011 Brighton & Hove City 1 £ 8 275.67
2011-05-06 PAY00380945 £ 8 275.67 Communications N Computing
2011 Wyre Council 1 £ 3 888.57
2011-03-03 FR059136 £ 3 888.57 Software Maintenance
2011 Lichfield District Council 1 £ 4 177.90
2011-03-21 19477 £ 4 177.90 I.t. - Licences
2011 Manchester City Council 2 £ 15 077.55
2011-04-13 5100440341 £ 11 188.98 Licences Purchase
2011 Sandwell Council 1 £ 4 083.00
2011-03-01 2011P12_002492 £ 4 083.00 Finance & Corporate Services Division - R.wilson
2010 Brighton & Hove City 3 £ 6 500.00
2010-10-20 04130332 £ 4 000.00 Supplies And Services
2010 Lichfield District Council 1 £ 3 634.18
2010-04-12 8048 £ 3 634.18 I.t. - Licences

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
29
Company Age

Closest Companies - by postcode