UKBizDB.co.uk

INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED

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

This company is commonly known as Integrated Technologies (holdings) Limited. The company was founded 33 years ago and was given the registration number 02635933. The firm's registered office is in ASHFORD. You can find them at Viking House, Ellingham Way, Ashford, Kent.. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED
Company Number:02635933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Viking House, Ellingham Way, Ashford, Kent., TN23 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viking House, Ellingham Way, Ashford, TN23 6NF

Secretary22 March 2022Active
Viking House, Ellingham Way, Ashford, TN23 6NF

Director01 October 2020Active
Viking House, Ellingham Way, Ashford, TN23 6NF

Director14 September 2022Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary08 August 1991Active
147 Bridge Street, Wye, Ashford, TN25 5DP

Secretary20 February 1992Active
Yew Tree House, Faversham Road Kennington, Ashford, TN24 9DE

Secretary20 February 2004Active
327 Hythe Road, Willesborough, Ashford, TN24 0QE

Secretary01 May 2005Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director08 August 1991Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director08 August 1991Active
Reynes Close, Sussex Road, New Romney, TN28 8HL

Director06 May 2004Active
Viking House, Ellingham Way, Ashford, TN23 6NF

Director01 October 2020Active
Balderton House, Welsh Road, Balderton, Chester, CH4 9LF

Director04 March 1992Active
The Old Dower House, Newenden, Cranbrook, TN18 5PY

Director20 February 1992Active
Wheatlands Farm, White Horse Lane, Finchampstead, RG40 4LZ

Director21 October 1994Active
Idle Corner Main Road, Lacey Green, HP27 0QT

Director20 February 1992Active
73 Ryecroft Road, London, SW16 3EN

Director29 April 1992Active
8 The Drive, Kingston Upon Thames, KT2 7NY

Director29 April 1992Active
Balgray, 66 Williams Way, Radlett, WD7 7HB

Director01 November 1994Active
Oakdene, Woodchurch Road, Tenterden, TN30 7AD

Director20 February 1992Active
19 Canonbury Place, London, N1 2NS

Director-Active
The Mill House, Holmdale Farm, Rye Foreign, Rye, England, TN31 7UN

Director11 June 2013Active
Henley Bridge Cottage Brays Hill, Ashburton, Battle, TN33 9NZ

Director20 February 1992Active
2 Primrose Cottages, Otham, Maidstone, ME15 8RN

Director20 February 1992Active
Viking House, Ellingham Way, Ashford, TN23 6NF

Director01 October 2020Active

People with Significant Control

Gooch & Housego Plc
Notified on:07 August 2018
Status:Active
Country of residence:England
Address:Dowlish Ford, Dowlish Ford, Ilminster, England, TA19 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vitl Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:Viking House, Ellingham Way, Ashford, United Kingdom, TN23 6NF
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.