About

Registered Number: 00487221
Date of Incorporation: 11/10/1950 (73 years and 8 months ago)
Company Status: Active
Registered Address: Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH,

 

Based in Hampshire, Intamac Packaging Systems Ltd was founded on 11 October 1950, it's status at Companies House is "Active". The business has 3 directors listed as Buckham, Iain Macrae, Hilton, John Irving, O`shea, John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKHAM, Iain Macrae 01 February 1996 20 March 1996 1
HILTON, John Irving 09 May 2003 31 January 2007 1
O`SHEA, John 03 July 1995 23 January 2004 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 21 February 2018
RESOLUTIONS - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 January 2016
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 05 May 2015
CERTNM - Change of name certificate 07 July 2014
CONNOT - N/A 07 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
RESOLUTIONS - N/A 11 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2013
MR01 - N/A 07 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 February 2012
AAMD - Amended Accounts 29 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AD01 - Change of registered office address 06 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 13 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 February 2002
395 - Particulars of a mortgage or charge 23 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 16 May 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 11 May 1998
CERTNM - Change of name certificate 06 February 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
AA - Annual Accounts 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 20 May 1996
288 - N/A 01 May 1996
288 - N/A 23 April 1996
288 - N/A 02 April 1996
288 - N/A 14 February 1996
288 - N/A 10 August 1995
288 - N/A 26 July 1995
288 - N/A 12 July 1995
288 - N/A 14 June 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 25 May 1995
288 - N/A 24 March 1995
288 - N/A 09 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
288 - N/A 04 July 1994
288 - N/A 24 June 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 10 May 1994
288 - N/A 01 February 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 14 May 1993
363s - Annual Return 15 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 15 May 1992
288 - N/A 04 November 1991
288 - N/A 06 September 1991
AA - Annual Accounts 11 June 1991
363b - Annual Return 11 June 1991
288 - N/A 16 February 1991
288 - N/A 06 September 1990
288 - N/A 27 June 1990
RESOLUTIONS - N/A 19 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
363 - Annual Return 07 October 1988
AA - Annual Accounts 06 September 1988
288 - N/A 30 June 1988
288 - N/A 20 June 1988
288 - N/A 13 April 1988
287 - Change in situation or address of Registered Office 13 April 1988
288 - N/A 13 April 1988
288 - N/A 16 October 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
288 - N/A 20 November 1986
363 - Annual Return 22 October 1986
AA - Annual Accounts 19 August 1986
AA - Annual Accounts 16 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Outstanding

N/A

Rent deposit deed 22 December 2010 Outstanding

N/A

Debenture 06 August 2001 Fully Satisfied

N/A

Mortgage 02 August 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.