UKBizDB.co.uk

I T F X LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I T F X Limited. The company was founded 24 years ago and was given the registration number 03845221. The firm's registered office is in ACCRINGTON. You can find them at Saturn House Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, Lancashire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:I T F X LIMITED
Company Number:03845221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Saturn House Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, Lancashire, BB5 5YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Secretary07 November 2011Active
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Director21 September 1999Active
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Director21 September 1999Active
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Director21 September 1999Active
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Secretary21 September 1999Active
9 Trout Beck, Clayton-Le-Moors, BB5 5TN

Secretary21 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 September 1999Active
54 Dunderdale Avenue, Nelson, BB9 0AR

Director21 September 1999Active
Saturn House, Mercury Rise, Sykeside Drive, Altham Business Park Altham, Accrington, England, BB5 5YE

Director21 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 September 1999Active

People with Significant Control

Percepsion Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saturn House, Mercury Rise, Altham, United Kingdom, BB5 5BY
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.