UKBizDB.co.uk

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED

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

This company is commonly known as Integrated Technologies (international) Limited. The company was founded 24 years ago and was given the registration number 03876569. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 12 Charter Point Way, , Ashby-de-la-zouch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED
Company Number:03876569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Charter Point Way, Ashby-de-la-zouch, England, LE65 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Secretary15 May 2017Active
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director15 May 2017Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, United Kingdom, CR0 4ZS

Director06 January 2014Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Secretary23 April 2001Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Secretary19 December 2013Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary12 November 1999Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Secretary23 November 1999Active
31 Regal House, Lensbury Avenue, Imperial Wharf, SW6 2GZ

Director23 April 2001Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Director23 April 2001Active
1 Hollyfield Court, Sutton Coldfield, B75 7QE

Director23 November 1999Active
11 Mollington Grove, Hatton Park, Warwickshire, CV35 7TU

Director23 November 1999Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Director19 December 2013Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director12 November 1999Active

People with Significant Control

Journeo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

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

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.