UKBizDB.co.uk

IN TECHNOLOGY GROUP LIMITED

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

This company is commonly known as In Technology Group Limited. The company was founded 4 years ago and was given the registration number 12178060. The firm's registered office is in CHEADLE. You can find them at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:IN TECHNOLOGY GROUP LIMITED
Company Number:12178060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Hawthorn Avenue, Wilmslow, England, SK9 5BR

Director28 August 2019Active
Oaklea, 39 Strawberry Lane, Wilmslow, United Kingdom, SK9 6AQ

Director28 August 2019Active
Oaklea, 39 Strawberry Lane, Wilmslow, United Kingdom, SK9 6AQ

Director28 August 2019Active
179 Grove Lane, Cheadle Hulme, Cheadle, England, SK8 7NG

Director27 September 2019Active
Flat 6 Beeches Court, 48 Bloombury Avenue, Didsbury, England, M20 2NF

Director28 August 2019Active

People with Significant Control

Mr William John Wareing
Notified on:04 March 2024
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:179 Grove Lane, Cheadle Hulme, Cheadle, England, SK8 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross Woodsell Bond
Notified on:22 February 2024
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:6 Hawthorn Avenue, Wilmslow, England, SK9 5BR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Batjak (Uk) Limited
Notified on:22 February 2024
Status:Active
Country of residence:England
Address:3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Connor Michael Rhys James Walsh
Notified on:28 August 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Flat 6 Beeches Court, 48 Bloombury Avenue, Didsbury, England, M20 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Frances Leach
Notified on:28 August 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Oaklea, 39 Strawberry Lane, Wilmslow, United Kingdom, SK9 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas James Joseph Parker
Notified on:28 August 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Oaklea, 39 Strawberry Lane, Wilmslow, United Kingdom, SK9 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-15Capital

Capital allotment shares.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Officers

Change person director company with change date.

Download
2021-10-26Capital

Capital alter shares subdivision.

Download
2021-10-26Capital

Capital alter shares subdivision.

Download
2021-10-26Capital

Capital alter shares subdivision.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.