UKBizDB.co.uk

INTER TECHNOLOGY SERVICES LIMITED

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

This company is commonly known as Inter Technology Services Limited. The company was founded 17 years ago and was given the registration number 06213148. The firm's registered office is in HARLOW. You can find them at 4 Harlowbury Mews, , Harlow, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTER TECHNOLOGY SERVICES LIMITED
Company Number:06213148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Harlowbury Mews, Harlow, Essex, CM17 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Albemarle Street, London, England, W1S 4JD

Corporate Secretary15 January 2014Active
35, Albemarle Street, London, England, W1S 4JD

Director15 January 2014Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary16 April 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary16 April 2007Active
124 Barrowgate Road, London, W4 4QP

Director08 January 2009Active
55, Park Lane, Mayfair, London, W1K 1NA

Director28 January 2011Active
55, Park Lane, Mayfair, London, W1K 1NA

Director20 May 2010Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director24 September 2008Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Director16 April 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director16 April 2007Active

People with Significant Control

Mr Jack Michael French
Notified on:06 April 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:35, Albemarle Street, London, England, W1S 4JD
Nature of control:
  • Significant influence or control
Mr Eskandar Maleki
Notified on:06 April 2017
Status:Active
Date of birth:December 1950
Nationality:Austrian
Address:4, Harlowbury Mews, Harlow, CM17 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change corporate secretary company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change corporate secretary company with change date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Address

Change registered office address company with date old address.

Download
2014-01-15Officers

Appoint corporate secretary company with name.

Download
2014-01-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.