UKBizDB.co.uk

I.T. FOR THE TERRIFIED

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

This company is commonly known as I.t. For The Terrified. The company was founded 15 years ago and was given the registration number 06779600. The firm's registered office is in WINSCOMBE. You can find them at 1 Famona House, Bridgwater Road, Winscombe, Somerset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:I.T. FOR THE TERRIFIED
Company Number:06779600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Famona House, Bridgwater Road, Winscombe, Somerset, BS25 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Brent Street, Littlemoor, Mark, Highbridge, England, TA9 4NL

Secretary30 September 2014Active
6 Deerleap, Deerleap, Shipham, Winscombe, England, BS25 1QT

Director30 September 2014Active
Ruri, Heath House, Wedmore, BS28 4UN

Director23 December 2008Active
2, Copley Gardens, Weston-Super-Mare, BS22 6HX

Director23 December 2008Active
9 Brent Street, Brent Street, Brent Knoll, Highbridge, England, TA9 4DU

Director30 September 2014Active
36 Tormynton Road, Tormynton Road, Weston-Super-Mare, England, BS22 9HT

Director30 September 2014Active
Bridge Cottage, Church Street, Mark, Highbridge, England, TA9 4LY

Director30 September 2014Active
Orchard Court, Orchard Lane, Bristol, Great Britain, BS1 5WS

Corporate Secretary23 December 2008Active
Orchard House, Sparrow Hill Way, Upper Weare, BS26 2LA

Director23 December 2008Active
Southview, Barton Road, Winscombe, BS25 1BL

Director23 December 2008Active
Clayhill House, Grants Lane, Wedmore, BS28 4EA

Director23 December 2008Active
The Glacis Cuck Hill, Shipham, Winscombe, BS25 1RB

Director23 December 2008Active
2 Hillview Cottage, High Street, Blackford, BS28 4NL

Director23 December 2008Active
Medway, Kent Street, Cheddar, England, BS27 3LG

Director30 September 2014Active
55, Park Road, Congresbury, BS49 5HE

Director23 December 2008Active
4, Merrilees, Chapel Lane Meare, Glastonbury, England, BA6 9TJ

Director01 May 2011Active
Burnt House Farm, Stoughton Road, West Stoughton, Wedmore, BS28 4PW

Director23 December 2008Active
Pear Tree Farm, Church Path, Meare, BA6 9TH

Director23 December 2008Active
Elgin House, Lascot Hill, Wedmore, England, BS28 4AE

Director30 September 2014Active

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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date no member list.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.