UKBizDB.co.uk

ITALIC MANAGED SOLUTIONS LIMITED

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

This company is commonly known as Italic Managed Solutions Limited. The company was founded 37 years ago and was given the registration number 02086868. The firm's registered office is in WARRINGTON. You can find them at Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ITALIC MANAGED SOLUTIONS LIMITED
Company Number:02086868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director18 September 2020Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director18 September 2020Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director01 May 2005Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Secretary21 June 2012Active
Caldy Hargate Drive, Hale, Altrincham, WA15 0NL

Secretary01 May 2005Active
Kerfield House Chelford Road, Ollerton, Knutsford, WA16 8RD

Secretary-Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Secretary04 March 2015Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director12 May 2020Active
St Hilary, Chester Road, Little Budworth, CW6 9EY

Director01 May 2005Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director01 May 2005Active
14, The Hillock, Astley, Tyldesley, Manchester, United Kingdom, M29 7GW

Director01 May 2005Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director21 March 2016Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director-Active
The Little House 287 Hale Road, Halebarns, Altrincham, WA15 8SN

Director01 May 2005Active
14 Merlewood Drive, Astley, Tyldesley, M29 7PG

Director01 May 2005Active
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

Director21 February 2019Active

People with Significant Control

Nes Fircroft Engineering Services Limited
Notified on:01 October 2023
Status:Active
Country of residence:United Kingdom
Address:Station House, Nes Fircroft, Station House, Altrincham, United Kingdom, WA14 1EP
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 as firm
Fircroft Engineering Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-09Accounts

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-03Accounts

Legacy.

Download
2022-11-03Other

Legacy.

Download
2022-11-03Other

Legacy.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-05-07Accounts

Change account reference date company current extended.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

Change sail address company with old address new address.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.