UKBizDB.co.uk

INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED

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

This company is commonly known as Industrial Technology Systems Limited. The company was founded 32 years ago and was given the registration number 02658829. The firm's registered office is in MIDDLESBROUGH. You can find them at Its House, High Force Road Riverside Park, Middlesbrough, Cleveland. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
Company Number:02658829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Secretary29 October 2009Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director24 May 2002Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director31 October 2017Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director30 October 1991Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director24 January 2024Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director01 November 2020Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director01 January 2013Active
Talmont, 5 Seamer Road Hilton, Yarm, TS15 9JH

Secretary30 October 1991Active
23 Florence Court, Ingleby Barwick, Stockton On Tees, TS17 0YJ

Secretary08 February 2002Active
5 Woodside, Ingleby Barwick, Stockton On Tees, TS17 0ST

Secretary26 January 2005Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary30 October 1991Active
Talmont, 5 Seamer Road Hilton, Yarm, TS15 9JH

Director30 October 1991Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director04 May 2012Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director16 July 2014Active
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH

Director01 January 2013Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director30 October 1991Active
11 Vaudrey Drive, Woolston, Warrington, WA1 4HG

Director25 July 2002Active

People with Significant Control

Malcolm Knott
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Its House, Middlesbrough, TS2 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 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
2024-02-06Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.