INTAC TRADING LTD
ESTATE, WORSLEY, MANCHETSER

Hellopages » Greater Manchester » Salford » M28 2LA

Company number 05127146
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address UNIT D1 & D2, 15-16 HOLLOWAY, DRIVE, WARDLEY INDUSTRIAL, ESTATE, WORSLEY, MANCHETSER, M28 2LA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12 ; Total exemption small company accounts made up to 30 June 2015; Director's details changed. The most likely internet sites of INTAC TRADING LTD are www.intactrading.co.uk, and www.intac-trading.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and five months. Intac Trading Ltd is a Private Limited Company. The company registration number is 05127146. Intac Trading Ltd has been working since 13 May 2004. The present status of the company is Active. The registered address of Intac Trading Ltd is Unit D1 D2 15 16 Holloway Drive Wardley Industrial Estate Worsley Manchetser M28 2la. The company`s financial liabilities are £486.24k. It is £46.31k against last year. The cash in hand is £0.03k. It is £-0.13k against last year. And the total assets are £1328.98k, which is £278.12k against last year. MCEWAN, Fiona is a Secretary of the company. MCEWAN, Craig is a Director of the company. MCEWAN, Fiona is a Director of the company. MCEWAN, James Edward is a Director of the company. MCEWAN, Patricia Ann is a Director of the company. MCEWAN, Robert is a Director of the company. Director MCEWAN, Andrew has been resigned. Director MCEWAN, James Edward has been resigned. Director MCEWAN, Robert has been resigned. Director MCEWAN, Robert has been resigned. Director MCEWAN, Robert has been resigned. The company operates in "Non-specialised wholesale trade".


intac trading Key Finiance

LIABILITIES £486.24k
+10%
CASH £0.03k
-83%
TOTAL ASSETS £1328.98k
+26%
All Financial Figures

Current Directors

Secretary
MCEWAN, Fiona
Appointed Date: 13 May 2004

Director
MCEWAN, Craig
Appointed Date: 13 May 2004
45 years old

Director
MCEWAN, Fiona
Appointed Date: 13 May 2004
56 years old

Director
MCEWAN, James Edward
Appointed Date: 01 August 2013
79 years old

Director
MCEWAN, Patricia Ann
Appointed Date: 13 May 2004
80 years old

Director
MCEWAN, Robert
Appointed Date: 01 July 2014
46 years old

Resigned Directors

Director
MCEWAN, Andrew
Resigned: 04 November 2005
Appointed Date: 13 May 2004
50 years old

Director
MCEWAN, James Edward
Resigned: 05 October 2012
Appointed Date: 13 May 2004
79 years old

Director
MCEWAN, Robert
Resigned: 01 July 2014
Appointed Date: 02 January 2014
46 years old

Director
MCEWAN, Robert
Resigned: 27 April 2012
Appointed Date: 08 June 2005
46 years old

Director
MCEWAN, Robert
Resigned: 21 January 2005
Appointed Date: 13 May 2004
46 years old

INTAC TRADING LTD Events

15 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Director's details changed
13 Jan 2016
Termination of appointment of Robert Mcewan as a director on 1 July 2014
06 Nov 2015
Resolutions
  • RES13 ‐ Shares conversion notice 22/10/2015
  • RES13 ‐ Shares conversion notice 22/10/2015

...
... and 51 more events
17 Mar 2005
Accounting reference date extended from 31/03/05 to 30/06/05
03 Feb 2005
Director resigned
14 Jul 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
09 Jun 2004
Particulars of mortgage/charge
13 May 2004
Incorporation

INTAC TRADING LTD Charges

5 November 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 11 January 2008
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
All assets debenture
Delivered: 9 June 2004
Status: Satisfied on 13 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…