INTEC TELECOM SYSTEMS LIMITED - BRISTOL


Company Profile Company Filings

Overview

INTEC TELECOM SYSTEMS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
INTEC TELECOM SYSTEMS LIMITED was incorporated 24 years ago on 22/02/2000 and has the registered number: 03931295. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INTEC TELECOM SYSTEMS LIMITED - BRISTOL

This company is listed in the following categories:
61900 - Other telecommunications activities
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE PAVILIONS
BRISTOL
BS13 8FD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN ANTHONY SHEPHERD Oct 1967 American Director 2020-12-30 CURRENT
MR DAVID NEIL SCHAAF Jul 1969 American Director 2016-06-10 CURRENT
MS. ALYSSA GUBICS Secretary 2024-01-08 CURRENT
FIONA MARY O'CONNOR Apr 1970 Irish Director 2016-08-31 CURRENT
ANTHONY GEORGE HUNTER Secretary 2010-02-04 UNTIL 2011-06-30 RESIGNED
MR JOSEPH THOMAS RUBLE Nov 1960 Usa Director 2010-12-01 UNTIL 2016-06-10 RESIGNED
PETER DAVID MANNING Jun 1955 British Director 2004-04-08 UNTIL 2010-11-30 RESIGNED
RENE KERN Jul 1963 German Director 2004-08-27 UNTIL 2009-04-14 RESIGNED
MR PETER ERIC KALAN Oct 1959 Usa Director 2010-12-01 UNTIL 2016-01-31 RESIGNED
CERI LLOYD JAMES Dec 1944 British Director 2000-06-08 UNTIL 2002-09-05 RESIGNED
THOMAS IVARSON Sep 1954 Swedish Director 2003-09-30 UNTIL 2005-12-06 RESIGNED
ROGER STEVEN MCDOWELL May 1955 British Director 2002-09-05 UNTIL 2007-04-27 RESIGNED
GREGORY LYMAN CANNON Secretary 2010-12-01 UNTIL 2022-01-09 RESIGNED
ALNERY INCORPORATIONS NO.1 LIMITED Secretary 2000-02-22 UNTIL 2000-04-13 RESIGNED
MR FRANCHON MERL SMITHSON Aug 1951 United States Director 2009-04-14 UNTIL 2010-11-30 RESIGNED
MR ROBIN FRANCIS TAYLOR Secretary 2009-12-31 UNTIL 2010-02-04 RESIGNED
CRAIG THOMAS PRESTON Oct 1970 British Secretary 2004-10-01 UNTIL 2007-10-31 RESIGNED
MS. CAROLINE LOUISE SPELLER Sep 1964 Secretary 2009-04-14 UNTIL 2009-12-31 RESIGNED
MRS JEAN BARBARA STRUDLEY Oct 1960 British Secretary 2000-04-13 UNTIL 2004-10-01 RESIGNED
GARTH SCOTT KERR Secretary 2007-10-31 UNTIL 2009-04-14 RESIGNED
RANDY ROBERT WIESE Nov 1959 American Director 2010-12-01 UNTIL 2018-06-10 RESIGNED
BRET CHARLES GRIESS May 1968 American Director 2010-12-01 UNTIL 2020-12-30 RESIGNED
MR KEVIN DONALD ADAMS Feb 1955 British Director 2000-04-13 UNTIL 2007-02-19 RESIGNED
MR JOHN STEPHEN ALLKINS Aug 1949 British Director 2007-08-04 UNTIL 2010-11-30 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Director 2000-02-22 UNTIL 2000-04-13 RESIGNED
ALNERY INCORPORATIONS NO.1 LIMITED Director 2000-02-22 UNTIL 2000-04-23 RESIGNED
JOHN LAWRENCE ARBUTHNOTT Apr 1953 British Director 2000-04-13 UNTIL 2007-02-19 RESIGNED
MR EDWARD MORRISON ASTLE Feb 1954 British Director 2000-06-08 UNTIL 2004-04-08 RESIGNED
MR GARY DOUGLAS BUNNEY Oct 1954 British Director 2007-02-19 UNTIL 2008-11-18 RESIGNED
GORDON CRAWFORD Mar 1955 British Director 2000-06-08 UNTIL 2003-09-30 RESIGNED
KEVIN DONALD GORDON Nov 1967 Irish Director 2011-06-24 UNTIL 2016-03-31 RESIGNED
GARY DAVID OWEN Feb 1962 British Director 2014-06-23 UNTIL 2016-01-31 RESIGNED
BRET CHARLES GRIESS May 1968 Usa Director 2010-12-01 UNTIL 2010-12-01 RESIGNED
JONATHAN JAMES HARSTON Mar 1976 British Director 2012-09-20 UNTIL 2014-08-01 RESIGNED
MICHAEL FRAYNE Oct 1959 British Director 2000-04-13 UNTIL 2005-12-06 RESIGNED
MR JOHN LLEWELLYN MOSTYN HUGHES Jul 1951 British Director 2005-03-29 UNTIL 2010-11-30 RESIGNED
ANDREW GEORGE TAYLOR Dec 1968 British Director 2008-01-03 UNTIL 2010-12-03 RESIGNED
MR ROBIN FRANCIS TAYLOR Apr 1951 British Director 2007-03-01 UNTIL 2011-04-06 RESIGNED
DAVID JOHN HEAPS Jul 1964 British Director 2011-06-24 UNTIL 2016-08-31 RESIGNED
GORDON MCKENZIE STUART Jul 1963 British Director 2006-08-31 UNTIL 2010-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Csg Systems Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDEN RIVER LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
OMNIS SOFTWARE LTD SAXMUNDHAM ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TIGERLOGIC HOLDINGS LIMITED SAXMUNDHAM ENGLAND Dissolved... FULL 64202 - Activities of production holding companies
ALBEMARLE & BOND HOLDINGS PLC LONDON Dissolved... GROUP 70100 - Activities of head offices
GOLDEN RIVER TRAFFIC SURVEYS LIMITED BICESTER Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CLEARVIEW INTELLIGENCE LIMITED MILTON KEYNES ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
BT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CLEARVIEW INTELLIGENCE GROUP LIMITED MILTON KEYNES ENGLAND Active GROUP 27900 - Manufacture of other electrical equipment
INDEPENDENT TECHNOLOGY SYSTEMS LIMITED BRISTOL ENGLAND Active FULL 62020 - Information technology consultancy activities
PLUSNET PLC SHEFFIELD Active FULL 62090 - Other information technology service activities
CLOSE NUMBER 16 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THERMAL PERIMETER HEATING SYSTEMS LIMITED ALDERSHOT UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
GOLDEN RIVER TRAFFIC LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
RJL PRECISION ENGINEERING LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 25620 - Machining
SHEET TECH FABRICATIONS LIMITED ALDERSHOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
RJL ENGINEERS LTD ALDERSHOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
ADVANCED DEVELOPMENT AND DESIGN LTD ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CAPSTAN GROUP LIMITED ALDERSHOT ENGLAND Active NO ACCOUNTS FILED 25620 - Machining
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP LONDON UNITED KINGDOM Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
INTEC TELECOM SYSTEMS LIMITED 2023-09-30 31-12-2022 £10 Cash £105,525 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VMWARE UK LIMITED BRISTOL UNITED KINGDOM Active FULL 58290 - Other software publishing
ROLLINS UK HOLDINGS LTD BRISTOL UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DOCUSIGN UK LIMITED BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COATS GROUP FINANCE COMPANY LIMITED BRISTOL ENGLAND Active FULL 64205 - Activities of financial services holding companies
ROLLINS DUTCH HOLDINGS UK LTD BRISTOL UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
COATS INDUSTRIAL EUROPE HOLDINGS B.V. BRISTOL UNITED KINGDOM Active FULL None Supplied
COATS SOUTH ASIA HOLDINGS B.V. BRISTOL UNITED KINGDOM Active FULL None Supplied
COATS INDUSTRIAL THREAD HOLDINGS B.V. BRISTOL UNITED KINGDOM Active FULL None Supplied
COATS SOUTHERN HOLDINGS B.V. BRISTOL UNITED KINGDOM Active FULL None Supplied
COATS SOUTH AMERICA HOLDINGS B.V. BRISTOL UNITED KINGDOM Active FULL None Supplied