UKBizDB.co.uk

INSTALLATION TECHNOLOGY LIMITED

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

This company is commonly known as Installation Technology Limited. The company was founded 30 years ago and was given the registration number SC147188. The firm's registered office is in 20 RENFIELD STREET. You can find them at C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INSTALLATION TECHNOLOGY LIMITED
Company Number:SC147188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1993
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow, G2 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP

Secretary26 October 2001Active
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP

Director01 June 2017Active
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP

Director01 June 2017Active
Eastlea, 42 Guildford Road, Lightwater, GU18 5SN

Director15 February 1995Active
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP

Director01 August 2017Active
Kintail 10 Middle Road, Boardmills, BT27 6UU

Secretary04 November 1998Active
East Lodge Caldarvan Estate, Gartocharn, Alexandria, G83 8SA

Secretary30 December 1993Active
Flat 1 The Old Church Hall, Spinner Street Balfron, Glasgow, G63 0TP

Secretary30 December 1993Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary27 October 1993Active
24a Cleveden Gardens, Glasgow, G12 0PU

Secretary30 September 1995Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary07 July 1999Active
Kintail 10 Middle Road, Boardmills, BT27 6UU

Director30 September 1995Active
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP

Director01 June 2018Active
22 Cooke Rise, Warfield, Bracknell, RG42 2QN

Director30 December 1993Active
Stone Hall Farm, The Street, Stourmouth, Canterbury, CT3 1HY

Director30 December 1993Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director27 October 1993Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director27 October 1993Active
35 Longridge, Colchester, CO4 3FD

Director26 October 2001Active
127 Pickhurst Lane, Bromley, BR2 7HU

Director05 March 2007Active
1086 Edward Avenue, Fonthill, Ontario, Canada, LO5 1EU

Director30 December 1993Active
24a Cleveden Gardens, Glasgow, G12 0PU

Director30 December 1993Active
10 Westmeath Road, Parkview, South Africa, 2193

Director17 March 2000Active
12 Georgian Way, Harrow, HA1 3LF

Director30 December 1993Active
32 Oldstead, Bracknell, RG12 0UE

Director15 February 2005Active
Flat 4, 106 Park Street, London, W1Y 3RB

Director16 June 1999Active
Court Hays, Sherford, Kingsbridge, TQ7 2AT

Director16 June 1999Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Director07 July 1999Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Director07 July 1999Active

People with Significant Control

Installation Technology Holdings Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:62, Wilson Street, London, United Kingdom, EC2A 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Robert Parris
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 13, Headley Park 10, Headley Park Ten, Reading, England, RG5 4SW
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-06-24Accounts

Accounts with accounts type small.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.