INTAMAC PACKAGING SYSTEMS LIMITED

INTAMAC PACKAGING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTAMAC PACKAGING SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00487221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTAMAC PACKAGING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGELMANN & BUCKHAM AGENCIES LIMITEDJul 07, 2014Jul 07, 2014
    ENGELMANN & BUCKHAM LTDFeb 09, 1998Feb 09, 1998
    ENGELMANN & BUCKHAM MACHINERY LIMITEDDec 31, 1979Dec 31, 1979
    ENGELMANN AND BUCKHAM LIMITEDOct 11, 1950Oct 11, 1950

    What are the latest accounts for INTAMAC PACKAGING SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for INTAMAC PACKAGING SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for INTAMAC PACKAGING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    7 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Theresa Maria Knowles as a secretary on Nov 01, 2024

    2 pagesAP03

    Termination of appointment of Geoffrey Peter Lennon as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Peter Lennon as a secretary on Oct 31, 2024

    1 pagesTM02

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Change of details for Igm Limited as a person with significant control on Oct 06, 2017

    2 pagesPSC05

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Termination of appointment of Hugh Frederick Morris as a director on Oct 31, 2021

    1 pagesTM01

    Change of details for Igm Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Change of details for Igm Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    All of the property or undertaking has been released from charge 3

    1 pagesMR05

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Termination of appointment of Stanley Philip James Burton as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of INTAMAC PACKAGING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOWLES, Theresa Maria
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Secretary
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    329042370001
    BUCKHAM, Iain Macrae
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    Director
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    EnglandBritish57490180001
    LENNON, Geoffrey Peter
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Secretary
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    English10091380004
    BUCKHAM, Arthur Harold, Lt Colonel
    Cardew House East Street
    SO24 9EQ Alresford
    Hampshire
    Director
    Cardew House East Street
    SO24 9EQ Alresford
    Hampshire
    British10091410001
    BUCKHAM, Iain Macrae
    The Hopkiln
    Weston
    GU32 3NP Petersfield
    Hampshire
    Director
    The Hopkiln
    Weston
    GU32 3NP Petersfield
    Hampshire
    EnglandBritish57490180001
    BUCKHAM, Iain Macrae
    5 Pursers Cross Road
    Parsons Green Fulham
    SW6 4QY London
    Director
    5 Pursers Cross Road
    Parsons Green Fulham
    SW6 4QY London
    British46342820001
    BURTON, Stanley Philip James
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    Director
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    EnglandBritish11116870001
    GREENHOUGH, David Michael Rodling
    Rose Cottage
    Froxfield
    GU32 1EG Petersfield
    Hampshire
    Director
    Rose Cottage
    Froxfield
    GU32 1EG Petersfield
    Hampshire
    British4627060001
    GRIFFITH, Michael Bruce
    The Old Sawmill
    Hollycombe
    GU30 7LS Liphook
    Hampshire
    Director
    The Old Sawmill
    Hollycombe
    GU30 7LS Liphook
    Hampshire
    British10091420001
    HANCOCK, Geoffrey Charles
    The Grange
    LE17 6NE North Kilwortth
    Leicestershire
    Director
    The Grange
    LE17 6NE North Kilwortth
    Leicestershire
    United KingdomBritish28516220001
    HANCOCK, Geoffrey Charles
    The Grange
    LE17 6NE North Kilwortth
    Leicestershire
    Director
    The Grange
    LE17 6NE North Kilwortth
    Leicestershire
    United KingdomBritish28516220001
    HENDERSON, Michael Thomson
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Director
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    EnglandEnglish10409170001
    HILTON, John Irving
    9 Beech Close
    Whitenap
    SO51 5SR Romsey
    Hampshire
    Director
    9 Beech Close
    Whitenap
    SO51 5SR Romsey
    Hampshire
    British89896300001
    HULME, Martin
    Ravenswood Hawthorn Lane
    Four Marks
    GU34 5AU Alton
    Hampshire
    Director
    Ravenswood Hawthorn Lane
    Four Marks
    GU34 5AU Alton
    Hampshire
    British10091530001
    LENNON, Geoffrey Peter
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Director
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    EnglandEnglish10091380004
    MORRIS, Hugh Frederick
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Director
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    EnglandEnglish110557130001
    MYERS, Rodney William
    Penwyn House Fore Street
    Grampound
    TR2 4SB Truro
    Cornwall
    Director
    Penwyn House Fore Street
    Grampound
    TR2 4SB Truro
    Cornwall
    British39354400001
    O BRIEN, Graham
    64 Thistle Road
    Hedge End
    SO30 0TT Southampton
    Hampshire
    Director
    64 Thistle Road
    Hedge End
    SO30 0TT Southampton
    Hampshire
    British42431890001
    O`SHEA, John
    23 Blencowe Drive
    Knightwood
    SO53 4LZ Chandlers Ford
    Hampshire
    Director
    23 Blencowe Drive
    Knightwood
    SO53 4LZ Chandlers Ford
    Hampshire
    British43860670002
    STANIFORD, Philip John
    West Hamble Lodge
    49 Holly Hill Lane Sarisbury Green
    SO31 7AB Southampton
    Hampshire
    Director
    West Hamble Lodge
    49 Holly Hill Lane Sarisbury Green
    SO31 7AB Southampton
    Hampshire
    British10409200002
    STRACHAN, Patrick James
    2 The Yews Dippenhall Street
    Crondall
    GU10 5NX Farnham
    Surrey
    Director
    2 The Yews Dippenhall Street
    Crondall
    GU10 5NX Farnham
    Surrey
    British14135650004
    WESTLAKE, Robert Henry
    16a Lenten Street
    GU34 1HG Alton
    Access House
    Hampshire
    United Kingdom
    Director
    16a Lenten Street
    GU34 1HG Alton
    Access House
    Hampshire
    United Kingdom
    EnglandEnglish36820800001

    Who are the persons with significant control of INTAMAC PACKAGING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Igm Limited
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    Apr 06, 2016
    Lenten Street
    GU34 1HH Alton
    Weybourne House
    Hampshire
    England
    No
    Legal FormPrivate Limited Company Registered In England And Wales
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House - Cardiff
    Registration Number04504429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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