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.
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 | : |
|
Registered Address | : | Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Secretary | 29 October 2009 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 24 May 2002 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 31 October 2017 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 30 October 1991 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 24 January 2024 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 01 November 2020 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 01 January 2013 | Active |
Talmont, 5 Seamer Road Hilton, Yarm, TS15 9JH | Secretary | 30 October 1991 | Active |
23 Florence Court, Ingleby Barwick, Stockton On Tees, TS17 0YJ | Secretary | 08 February 2002 | Active |
5 Woodside, Ingleby Barwick, Stockton On Tees, TS17 0ST | Secretary | 26 January 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 30 October 1991 | Active |
Talmont, 5 Seamer Road Hilton, Yarm, TS15 9JH | Director | 30 October 1991 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 04 May 2012 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 16 July 2014 | Active |
Its House, High Force Road Riverside Park, Middlesbrough, TS2 1RH | Director | 01 January 2013 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 30 October 1991 | Active |
11 Vaudrey Drive, Woolston, Warrington, WA1 4HG | Director | 25 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.