This company is commonly known as I.t. Purchasing Consortium Limited. The company was founded 24 years ago and was given the registration number 03915558. The firm's registered office is in ROCHDALE. You can find them at 567a Bury Road, , Rochdale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | I.T. PURCHASING CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 03915558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 567a Bury Road, Rochdale, Lancashire, England, OL11 4DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Murrayfield, Rochdale, England, OL11 5UQ | Secretary | 17 December 2001 | Active |
567a, Bury Road, Rochdale, England, OL11 4DQ | Director | 28 January 2000 | Active |
96 Rochdale Road East, Heywood, OL10 1QJ | Secretary | 04 May 2000 | Active |
16 Ann Street, Heywood, OL10 4JG | Secretary | 28 January 2000 | Active |
43, Lindsay Park, Burnley, United Kingdom, BB10 3RR | Director | 01 April 2001 | Active |
34 Brayshaw Close, Heywood, OL10 3EE | Director | 01 April 2001 | Active |
Mr Andrew Birbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 567a, Bury Road, Rochdale, England, OL11 4DQ |
Nature of control | : |
|
Mr Jason Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 567a, Bury Road, Rochdale, England, OL11 4DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-14 | Officers | Termination director company with name termination date. | Download |
2018-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Officers | Change person secretary company with change date. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Change person director company with change date. | Download |
2015-02-09 | Officers | Change person secretary company with change date. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.