This company is commonly known as Industrial Technology Sourcing Limited. The company was founded 19 years ago and was given the registration number 05213067. The firm's registered office is in BIRMINGHAM. You can find them at 11 Portland Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INDUSTRIAL TECHNOLOGY SOURCING LIMITED |
---|---|---|
Company Number | : | 05213067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 9HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Portland Road, Edgbaston, United Kingdom, B16 9HN | Director | 01 August 2013 | Active |
International House Suite 2, 8th Floor Dover Place, Ashford, TN23 1HU | Secretary | 24 January 2007 | Active |
Quillen Building, 40b Commerce Street, Harrington, U Sa, 19952 | Corporate Secretary | 10 February 2006 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 24 August 2004 | Active |
12, Shakleton Road, Coventry, England, CV5 6HU | Director | 05 October 2009 | Active |
6 Impasse De La Fontaine, Monte Carlo, 98000 Monaco, Monaco, | Director | 27 May 2005 | Active |
445, Kenton Road, Harrow, England, HA3 0XY | Director | 01 August 2013 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 24 August 2004 | Active |
1 Newton Morrell Cottages, Bicester, Oxford, OX27 8AG | Director | 01 July 2008 | Active |
Via Luca Delia Robbia 8, Milano, Italy, FOREIGN | Director | 20 January 2005 | Active |
22-26 Church Hill, Belbroughton, DY9 0DT | Director | 20 January 2005 | Active |
Suite 31 Don House, 30-38 Main Street, Gibraltar, Gibraltar, FOREIGN | Corporate Director | 24 January 2007 | Active |
15 Agiou Pavlou Street, Ledra House, Nicosia, Cyprus, FOREIGN | Corporate Director | 20 February 2006 | Active |
Miss Fatima Mamma | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | French |
Address | : | International House Suite 2, Ashford, TN23 1HU |
Nature of control | : |
|
Mrs Fatima Mamma | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Portland Road, Edgbaston, United Kingdom, B16 9HN |
Nature of control | : |
|
Miss Maria Christina Silva Pires | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Portuguese |
Address | : | International House Suite 2, Ashford, TN23 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Miscellaneous | Legacy. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Confirmation statement | Confirmation statement. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.