UKBizDB.co.uk

IRTE SERVICES LIMITED

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

This company is commonly known as Irte Services Limited. The company was founded 30 years ago and was given the registration number 02854868. The firm's registered office is in . You can find them at 22 Greencoat Place, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IRTE SERVICES LIMITED
Company Number:02854868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Greencoat Place, London, SW1P 1PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Greencoat Place, London, SW1P 1PR

Director14 February 2024Active
22 Greencoat Place, London, SW1P 1PR

Director10 January 2024Active
62, Hurst Avenue, London, England, E4 8DL

Secretary31 October 2014Active
Merrydowns, Church Lane, Headley, KT18 6LZ

Secretary09 July 2008Active
87 Overdale, Ashtead, KT21 1PX

Secretary01 October 2004Active
22 Greencoat Place, London, SW1P 1PR

Secretary19 September 2018Active
233, Plumberow Avenue, Hockley, England, SS5 5NZ

Secretary10 October 2017Active
22 Greencoat Place, London, SW1P 1PR

Secretary26 October 2010Active
17 Menin Way, Farnham, GU9 8DY

Secretary11 October 1993Active
3a Evelyn Mansions, 100 Kew Road, Richmond, England, TW9 2PQ

Secretary05 March 2014Active
24 Linden Road, Leatherhead, KT22 7JB

Secretary01 July 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 September 1993Active
Hillcroft 13 Glendevon Place, Kirkcaldy, KY2 6YN

Director02 November 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 September 1993Active
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN

Director22 January 2003Active
Hill Topp, Beech Hill, Headley Down, GU35 8BD

Director30 October 1997Active
17, Berkeley Way, Tetbury, England, GL8 8YX

Director22 June 2021Active
Eastchurch Farm, Hittisleigh, Exeter, England, EX6 6LF

Director21 March 2017Active
78 Treen Road, Astley, Tyldesley, Manchester, M29 7HA

Director22 January 2003Active
Kernyk, 15 Fowey Crescent, Callington, PL17 7PJ

Director04 November 1999Active
165 Castlecroft Road, Castlecroft, Wolverhampton, WV3 8LU

Director19 November 1999Active
Farecroft, Shute Hill, Chorley, Lichfield, WS13 8OB

Director29 April 2008Active
22 Greencoat Place, London, SW1P 1PR

Director02 November 2023Active
1 Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ

Director22 January 2003Active
1 Forum Court, The Chesters, Bedlington, NE22 6LH

Director16 April 2009Active
3 Radlyn Park, West End Avenue, Harrogate, HG2 9BZ

Director04 November 1999Active
Hindleborough Farm, Winter Hill Lane, Darwen, Great Britain, BB3 0LB

Director20 December 2011Active
48 The Mount, Fetcham, Leatherhead, KT22 9EA

Director11 October 1993Active
2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR

Director13 April 2000Active
2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR

Director11 October 1993Active
29 Wentworth Meadows, Maldon, CM9 6EH

Director02 November 2000Active
The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, England, BB7 9WD

Director13 June 2013Active
27 Circular Road, Prestwich, Manchester, M25 9NR

Director20 September 2005Active
60, Chaucer Drive, Galley Common, Nuneaton, England, CV10 9SD

Director21 March 2017Active
72 Broadmeads, Ware, SG12 9HX

Director19 February 2004Active

People with Significant Control

Society Of Operations Engineers Limited
Notified on:18 August 2016
Status:Active
Country of residence:England
Address:22 Greencoat Place, Greencoat Place, London, England, SW1P 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Change person secretary company with change date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.