UKBizDB.co.uk

INDUSTRIAL TECHNOLOGY SOURCING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Portland Road, Edgbaston, United Kingdom, B16 9HN

Director01 August 2013Active
International House Suite 2, 8th Floor Dover Place, Ashford, TN23 1HU

Secretary24 January 2007Active
Quillen Building, 40b Commerce Street, Harrington, U Sa, 19952

Corporate Secretary10 February 2006Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary24 August 2004Active
12, Shakleton Road, Coventry, England, CV5 6HU

Director05 October 2009Active
6 Impasse De La Fontaine, Monte Carlo, 98000 Monaco, Monaco,

Director27 May 2005Active
445, Kenton Road, Harrow, England, HA3 0XY

Director01 August 2013Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director24 August 2004Active
1 Newton Morrell Cottages, Bicester, Oxford, OX27 8AG

Director01 July 2008Active
Via Luca Delia Robbia 8, Milano, Italy, FOREIGN

Director20 January 2005Active
22-26 Church Hill, Belbroughton, DY9 0DT

Director20 January 2005Active
Suite 31 Don House, 30-38 Main Street, Gibraltar, Gibraltar, FOREIGN

Corporate Director24 January 2007Active
15 Agiou Pavlou Street, Ledra House, Nicosia, Cyprus, FOREIGN

Corporate Director20 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-01-15Miscellaneous

Legacy.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.