UKBizDB.co.uk

ITC BROKERAGE LIMITED

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

This company is commonly known as Itc Brokerage Limited. The company was founded 11 years ago and was given the registration number 08374406. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 25, Hoobrook Enterprise Centre, Kidderminster, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ITC BROKERAGE LIMITED
Company Number:08374406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit 25, Hoobrook Enterprise Centre, Kidderminster, England, DY10 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Hoobrook Enterprise Centre, Kidderminster, England, DY10 1HB

Director31 January 2020Active
12, Wensleydale, Droitwich Spa, United Kingdom, WR9 8PF

Director24 January 2013Active
31, Aggborough Crescent, Kidderminster, England, DY10 1LQ

Director24 January 2013Active
Chatsworth, The Holloway, Droitwich, England, WR9 7AJ

Director28 November 2018Active
Unit 25, Hoobrook Enterprise Centre, Kidderminster, England, DY10 1HB

Director31 January 2020Active

People with Significant Control

Mr Jeremy George Coglan
Notified on:31 January 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 25, Hoobrook Enterprise Centre, Kidderminster, England, DY10 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracey Coglan
Notified on:28 November 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Chatsworth, The Holloway, Droitwich, England, WR9 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy George Coglan
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Chatsworth, The Holloway, Droitwich, England, WR9 7AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Capital

Capital allotment shares.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.