UKBizDB.co.uk

INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED

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

This company is commonly known as Innovative Technology And Human Resource Development Limited. The company was founded 13 years ago and was given the registration number 07290253. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 163 Barnacres Road, , Hemel Hempstead, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED
Company Number:07290253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 June 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:163 Barnacres Road, Hemel Hempstead, England, HP3 8JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142a, Shenley Road, Borehamwood, England, WD6 1EQ

Director21 June 2010Active
163, Barnacres Road, Hemel Hempstead, England, HP3 8JQ

Director12 January 2014Active
271 Atwood House, Beckford Close, Warwick Road, London, United Kingdom, W14 8TX

Secretary27 January 2012Active
131a, Shenley Road, Borehamwood, United Kingdom, WD6 1AH

Secretary21 June 2010Active
4, Chesterfield Court, 42 Ravenscroft Aveneue, London, England, NW11 8AU

Secretary25 January 2014Active
73a, Oldfield Road, Harlesden, London, England, NW10 9UT

Director21 November 2010Active
73a, Oldfield Road, Harlesden, London, England, NW10 9UT

Director21 November 2010Active
73a, Oldfield Road, Harlesden, London, United Kingdom, NW10 9UT

Director23 July 2010Active
72, Torridon Road, Catford, London, United Kingdom, SE6 1RA

Director31 January 2011Active
Flat 2, 101 Whipps Cross Road, London, United Kingdom, E11 1NW

Director21 June 2010Active

People with Significant Control

Mr Denham Coates-Evelyn
Notified on:09 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:142a, Shenley Road, Borehamwood, England, WD6 1EQ
Nature of control:
  • Voting rights 75 to 100 percent
  • 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
  • Significant influence or control as trust

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Address

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

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date no member list.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-07-14Address

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

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-18Annual return

Annual return company with made up date no member list.

Download
2014-06-03Officers

Termination secretary company with name.

Download
2014-06-03Officers

Termination secretary company with name.

Download
2014-04-10Accounts

Accounts with accounts type dormant.

Download
2014-02-14Officers

Appoint person secretary company with name.

Download
2014-02-10Officers

Termination secretary company with name.

Download
2014-01-13Officers

Appoint person director company with name.

Download
2014-01-13Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.