UKBizDB.co.uk

IT3000 LIMITED

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

This company is commonly known as It3000 Limited. The company was founded 17 years ago and was given the registration number 06034836. The firm's registered office is in ASHBY MAGNA. You can find them at The Barn Bridge Farm, Holt Lane, Ashby Magna, Leicestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IT3000 LIMITED
Company Number:06034836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Barn Bridge Farm, Holt Lane, Ashby Magna, Leicestershire, England, LE17 5NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn Bridge Farm, Holt Lane, Ashby Magna, England, LE17 5NJ

Secretary01 September 2023Active
The Barn Bridge Farm, Holt Lane, Ashby Magna, England, LE17 5NJ

Director01 October 2016Active
88 Southfield Avenue, Sileby, United Kingdom, LE12 7WL

Director01 November 2017Active
The Barn Bridge Farm, Holt Lane, Ashby Magna, England, LE17 5NJ

Director10 January 2007Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, United Kingdom, BH23 6NW

Corporate Secretary20 December 2006Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director11 April 2016Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Director22 December 2013Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, United Kingdom, BH23 6NW

Director20 December 2006Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director11 April 2016Active

People with Significant Control

Mr David James Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Bridge Farm, Holt Lane, Lutterworth, England, LE17 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.