Warning: file_put_contents(c/3818d1e599aa23907f4970fac8893519.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Intelligent Testing Nw Limited, LS17 8RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTELLIGENT TESTING NW LIMITED

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

This company is commonly known as Intelligent Testing Nw Limited. The company was founded 9 years ago and was given the registration number 09464400. The firm's registered office is in LEEDS. You can find them at 100 High Ash Drive, Alwoodley, Leeds, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTELLIGENT TESTING NW LIMITED
Company Number:09464400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:100 High Ash Drive, Alwoodley, Leeds, West Yorkshire, England, LS17 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE

Director15 September 2015Active
100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE

Director02 March 2015Active
100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE

Director02 March 2015Active
100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE

Director15 September 2015Active
22, Victoria Avenue, Harrogate, England, HG1 5PR

Secretary31 May 2015Active
52, Kings Walk, Thornton-Cleveleys, England, FY5 1HZ

Director15 September 2015Active

People with Significant Control

Intelligent Delivery Operations Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:100, High Ash Drive, Leeds, England, LS17 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Jonathan Briers
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE
Nature of control:
  • Significant influence or control
Mr Alasdair Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-21Accounts

Accounts amended with accounts type total exemption full.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-01Confirmation statement

Confirmation statement.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-06-22Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.