UKBizDB.co.uk

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Intermediate Technology Development Group Limited. The company was founded 52 years ago and was given the registration number 01017062. The firm's registered office is in RUGBY. You can find them at The Robbins Building, 25 Albert Street, Rugby, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED
Company Number:01017062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director04 October 2022Active
6 Mountain Ash Road, Clayhanger, Walsall, WS8 7QS

Secretary30 March 2000Active
37 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Secretary11 September 1998Active
7 Westfield Road, Rugby, CV22 6AS

Secretary-Active
2 Corbett Street, Rugby, CV21 3NT

Secretary01 August 1997Active
6 Bowen Road, Rugby, CV22 5LF

Director13 September 1992Active
19 Elsee Road, Rugby, CV21 3BA

Director23 May 2005Active
24 Lyndhurst Road, Hill Morton, Rugby, CV21 4HL

Director30 March 2000Active
46, The Model Village, Long Itchington, Southam, England, CV47 9RB

Director08 October 2013Active
39 Arlington Avenue, Leamington Spa, CV32 5UG

Director11 September 1998Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director23 October 2015Active
8 Esther Porritt House, Tunbridge Wells, TN2 3PP

Director-Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director09 July 2021Active
The Old Form House, Thorncote Green, Sandy, SG19 1PU

Director-Active
37 Ware Road, Barby, Rugby, CV23 8UE

Director30 June 1995Active
7 Westfield Road, Rugby, CV22 6AS

Director-Active
2 Corbett Street, Rugby, CV21 3NT

Director01 August 1997Active
Orchard Cottage, Paxford, Chipping Campden, England, GL55 6XD

Director23 October 2015Active
80, Trevelyan Road, Tooting, London, United Kingdom, SW17 9LN

Director17 September 2010Active
24 Milverton Crescent, Leamington Spa, CV32 5NQ

Director28 August 1996Active
High House, The Green, Broadwell, Rugby, CV23 8HD

Director21 May 2001Active

People with Significant Control

Practical Action
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Schumacher Centre, Bourton On Dunsmore, Rugby, England, CV23 9QZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Address

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

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type dormant.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.