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.
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 | : |
|
Registered Address | : | Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 18 September 2020 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 18 September 2020 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 01 May 2005 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Secretary | 21 June 2012 | Active |
Caldy Hargate Drive, Hale, Altrincham, WA15 0NL | Secretary | 01 May 2005 | Active |
Kerfield House Chelford Road, Ollerton, Knutsford, WA16 8RD | Secretary | - | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Secretary | 04 March 2015 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 12 May 2020 | Active |
St Hilary, Chester Road, Little Budworth, CW6 9EY | Director | 01 May 2005 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 01 May 2005 | Active |
14, The Hillock, Astley, Tyldesley, Manchester, United Kingdom, M29 7GW | Director | 01 May 2005 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 21 March 2016 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | - | Active |
The Little House 287 Hale Road, Halebarns, Altrincham, WA15 8SN | Director | 01 May 2005 | Active |
14 Merlewood Drive, Astley, Tyldesley, M29 7PG | Director | 01 May 2005 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 21 February 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-09 | Accounts | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-03 | Accounts | Legacy. | Download |
2022-11-03 | Other | Legacy. | Download |
2022-11-03 | Other | Legacy. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Accounts | Change account reference date company current extended. | Download |
2021-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Address | Change sail address company with old address new address. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.