INTAMAC PACKAGING SYSTEMS LIMITED
Overview
| Company Name | INTAMAC PACKAGING SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00487221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTAMAC PACKAGING SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTAMAC PACKAGING SYSTEMS LIMITED located?
| Registered Office Address | Weybourne House Lenten Street GU34 1HH Alton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTAMAC PACKAGING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGELMANN & BUCKHAM AGENCIES LIMITED | Jul 07, 2014 | Jul 07, 2014 |
| ENGELMANN & BUCKHAM LTD | Feb 09, 1998 | Feb 09, 1998 |
| ENGELMANN & BUCKHAM MACHINERY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ENGELMANN AND BUCKHAM LIMITED | Oct 11, 1950 | Oct 11, 1950 |
What are the latest accounts for INTAMAC PACKAGING SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for INTAMAC PACKAGING SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for INTAMAC PACKAGING SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Theresa Maria Knowles as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Geoffrey Peter Lennon as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Peter Lennon as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Change of details for Igm Limited as a person with significant control on Oct 06, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Termination of appointment of Hugh Frederick Morris as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Change of details for Igm Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Change of details for Igm Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
All of the property or undertaking has been released from charge 3 | 1 pages | MR05 | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Termination of appointment of Stanley Philip James Burton as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INTAMAC PACKAGING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOWLES, Theresa Maria | Secretary | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | 329042370001 | |||||||
| BUCKHAM, Iain Macrae | Director | Lenten Street GU34 1HH Alton Weybourne House Hampshire | England | British | 57490180001 | |||||
| LENNON, Geoffrey Peter | Secretary | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | English | 10091380004 | ||||||
| BUCKHAM, Arthur Harold, Lt Colonel | Director | Cardew House East Street SO24 9EQ Alresford Hampshire | British | 10091410001 | ||||||
| BUCKHAM, Iain Macrae | Director | The Hopkiln Weston GU32 3NP Petersfield Hampshire | England | British | 57490180001 | |||||
| BUCKHAM, Iain Macrae | Director | 5 Pursers Cross Road Parsons Green Fulham SW6 4QY London | British | 46342820001 | ||||||
| BURTON, Stanley Philip James | Director | Lenten Street GU34 1HH Alton Weybourne House Hampshire | England | British | 11116870001 | |||||
| GREENHOUGH, David Michael Rodling | Director | Rose Cottage Froxfield GU32 1EG Petersfield Hampshire | British | 4627060001 | ||||||
| GRIFFITH, Michael Bruce | Director | The Old Sawmill Hollycombe GU30 7LS Liphook Hampshire | British | 10091420001 | ||||||
| HANCOCK, Geoffrey Charles | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British | 28516220001 | |||||
| HANCOCK, Geoffrey Charles | Director | The Grange LE17 6NE North Kilwortth Leicestershire | United Kingdom | British | 28516220001 | |||||
| HENDERSON, Michael Thomson | Director | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | England | English | 10409170001 | |||||
| HILTON, John Irving | Director | 9 Beech Close Whitenap SO51 5SR Romsey Hampshire | British | 89896300001 | ||||||
| HULME, Martin | Director | Ravenswood Hawthorn Lane Four Marks GU34 5AU Alton Hampshire | British | 10091530001 | ||||||
| LENNON, Geoffrey Peter | Director | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | England | English | 10091380004 | |||||
| MORRIS, Hugh Frederick | Director | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | England | English | 110557130001 | |||||
| MYERS, Rodney William | Director | Penwyn House Fore Street Grampound TR2 4SB Truro Cornwall | British | 39354400001 | ||||||
| O BRIEN, Graham | Director | 64 Thistle Road Hedge End SO30 0TT Southampton Hampshire | British | 42431890001 | ||||||
| O`SHEA, John | Director | 23 Blencowe Drive Knightwood SO53 4LZ Chandlers Ford Hampshire | British | 43860670002 | ||||||
| STANIFORD, Philip John | Director | West Hamble Lodge 49 Holly Hill Lane Sarisbury Green SO31 7AB Southampton Hampshire | British | 10409200002 | ||||||
| STRACHAN, Patrick James | Director | 2 The Yews Dippenhall Street Crondall GU10 5NX Farnham Surrey | British | 14135650004 | ||||||
| WESTLAKE, Robert Henry | Director | 16a Lenten Street GU34 1HG Alton Access House Hampshire United Kingdom | England | English | 36820800001 |
Who are the persons with significant control of INTAMAC PACKAGING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Igm Limited | Apr 06, 2016 | Lenten Street GU34 1HH Alton Weybourne House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0