UKBizDB.co.uk

INDUSTRIAL TOMOGRAPHY SYSTEMS LTD

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

This company is commonly known as Industrial Tomography Systems Ltd. The company was founded 23 years ago and was given the registration number 04139271. The firm's registered office is in MANCHESTER. You can find them at 85 Quay Street, , Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INDUSTRIAL TOMOGRAPHY SYSTEMS LTD
Company Number:04139271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:85 Quay Street, Manchester, M3 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary19 April 2016Active
Dickinson House, 20 Dickinson Street, Manchester, United Kingdom, M1 4LF

Director18 February 2016Active
Craigmore Dalefields, Delph, Oldham, OL3 5HZ

Director01 January 2007Active
Dickinson House, 20 Dickinson Street, Manchester, United Kingdom, M1 4LF

Director14 August 2022Active
3, Hardman Square, Spinningfields, Manchester, England, M3 3EB

Corporate Nominee Secretary11 January 2001Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Corporate Secretary10 January 2011Active
8 Church Garth, Great Smeaton, Northallerton, DL6 2HW

Director12 July 2006Active
85, Quay Street, Manchester, M3 3JZ

Director31 March 2023Active
Sunlight House Suite 101, 85 Quay Street, Manchester, United Kingdom, M3 3JZ

Director01 August 2014Active
2 The Dell, Fixby, Huddersfield, HD2 2FD

Director01 June 2001Active
Lindley House, Carrfield Lane, Upper Dunsforth, York, YO26 9SD

Director01 June 2001Active
85, Quay Street, Manchester, M3 3JZ

Director25 September 2014Active
51 Regent Road, Altrincham, WA14 1RU

Director01 June 2001Active
85, Quay Street, Manchester, M3 3JZ

Director01 June 2001Active
Greenfields, Francis Green Lane, Penkridge, ST19 5HE

Director18 January 2002Active
85, Quay Street, Manchester, M3 3JZ

Director01 June 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director11 January 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director11 January 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage charge part cease with charge number.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.