General information

Name:

Intec Microsystems Limited

Office Address:

C/o Uhy Hacker Young St James Building 79 Oxford Street M1 6HT Manchester

Number: 04933374

Incorporation date: 2003-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Intec Microsystems Ltd. The company was established twenty one years ago and was registered with 04933374 as its registration number. The headquarters of this company is based in Manchester. You can contact them at C/o Uhy Hacker Young St James Building, 79 Oxford Street. The enterprise's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. The firm's most recent annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was released on Thu, 9th Feb 2023.

Having 21 job advertisements since February 22, 2016, Intec Microsystems has been one of the most active ones on the labour market. Recently, it was seeking new workers in Birmingham. They employ workers on such posts as for instance: Sales Support/Junior Sales, Sales Support and Internal European Sales Support - Spanish Speaking.

82 transactions have been registered in 2015 with a sum total of £52,274. In 2014 there were less transactions (exactly 36) that added up to £20,629. The Council conducted 17 transactions in 2013, this added up to £16,877. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 200 transactions and issued invoices for £274,404. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public and Children & Education Services.

Our data about this particular company's MDs indicates there are five directors: Ryan W., Stuart H., John L. and 2 others listed below who became members of the Management Board on Friday 7th July 2023.

Financial data based on annual reports

Company staff

Ryan W.

Role: Director

Appointed: 07 July 2023

Latest update: 15 April 2024

Stuart H.

Role: Director

Appointed: 07 July 2023

Latest update: 15 April 2024

John L.

Role: Director

Appointed: 07 July 2023

Latest update: 15 April 2024

Andrew R.

Role: Director

Appointed: 07 July 2023

Latest update: 15 April 2024

Ian W.

Role: Director

Appointed: 07 July 2023

Latest update: 15 April 2024

People with significant control

The companies that control this firm include: Eris Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cheapside, EC2V 6EE and was registered as a PSC under the registration number 14808999.

Eris Bidco Limited
Address: 80 Cheapside, London, EC2V 6EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14808999
Notified on 7 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dean L.
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 March 2015
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Jobs and Vacancies at Intec Microsystems Limited

Warehouse Security Officer in Birmingham, posted on Thursday 8th February 2018
Region / City Birmingham
Salary £10.00 per hour
Job type permanent
Expiration date Thursday 22nd March 2018
 
Sales Executive in Birmingham, posted on Friday 10th November 2017
Region / City Birmingham
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 22nd December 2017
 
European IT Sales Executive in Birmingham, posted on Friday 10th November 2017
Region / City Birmingham
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 22nd December 2017
 
Sales Administrator in Birmingham, posted on Thursday 24th August 2017
Region / City Birmingham
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 5th October 2017
 
Credit Controller in Birmingham, posted on Thursday 18th May 2017
Region / City Birmingham
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Friday 30th June 2017
 
Purchasing Assistant in Birmingham, posted on Friday 21st April 2017
Region / City Birmingham
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Saturday 3rd June 2017
 
Credit Controller in Birmingham, posted on Wednesday 1st February 2017
Region / City Birmingham
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Thursday 16th March 2017
 
Internal Sales Supports - Spanish/French Speaking in Birmingham, posted on Tuesday 31st January 2017
Region / City Birmingham
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Wednesday 15th March 2017
 
Internal Sales Supports in Birmingham, posted on Monday 23rd January 2017
Region / City Birmingham
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Tuesday 7th March 2017
 
Purchasing Assistant in Birmingham, posted on Monday 19th December 2016
Region / City Birmingham
Salary From £16000.00 to £17000.00 per year
Job type permanent
Expiration date Tuesday 31st January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-07-07: 2099.00 GBP (SH01)
filed on: 30th, October 2023
capital
Free Download Download filing (3 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
2015 Solihull Metropolitan Borough Council 82 £ 52 274.00
2015-04-29 29/04/2015_4036 £ 4 870.00 Central Services To The Public
2015-03-19 19/03/2015_8080 £ 4 125.00 Central Services To The Public
2015-07-03 03/07/2015_7036 £ 2 973.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 36 £ 20 629.17
2014-10-28 42741547 £ 3 095.00 Children & Education Services
2014-05-14 29549547 £ 2 898.00 Children & Education Services
2014-04-23 27166547 £ 2 200.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 17 £ 16 877.00
2013-03-18 14425054 £ 3 887.00 Central Services To The Public
2013-01-03 12519885 £ 3 335.00 Central Services To The Public
2013-08-23 15688573 £ 3 200.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 47 £ 48 585.01
2012-03-20 20/03/2012_2606 £ 7 616.00 Central Services To The Public
2012-12-17 12479721 £ 4 900.00 Children & Education Services
2012-02-07 11564811 £ 3 845.00 Central Services To The Public
2011 Solihull Metropolitan Borough Council 18 £ 136 038.96
2011-11-15 11320215 £ 44 287.00 Central Services To The Public
2011-03-25 6527715 £ 39 209.00 Central Services To The Public
2011-11-15 11320215 £ 38 160.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 46510 : Wholesale of computers, computer peripheral equipment and software
20
Company Age

Closest Companies - by postcode