This company is commonly known as Itc Concepts Limited. The company was founded 32 years ago and was given the registration number 02707411. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 71129 - Other engineering activities.
Name | : | ITC CONCEPTS LIMITED |
---|---|---|
Company Number | : | 02707411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
526, Purley Way, Croydon, England, CR0 4RE | Secretary | 01 May 2021 | Active |
Briar Lodge, Park View Road, Woldingham, Woldingham, CR3 7DL | Director | - | Active |
144, Harestone Valley Road, Caterham, England, CR3 6HH | Director | 01 May 2016 | Active |
85 Pine Walk, Carshalton Beeches, SM5 4HL | Director | 01 November 2003 | Active |
110 Shirley Way, Croydon, CR0 8DP | Director | 03 March 1993 | Active |
Langland 77a Higher Drive, Purley, CR8 2HN | Secretary | - | Active |
45, Stag Leys, Ashtead, KT21 2TF | Secretary | 30 October 1998 | Active |
2 Crossways, South Croydon, CR2 8JL | Secretary | 30 April 1992 | Active |
39 Gordons Way, Oxted, RH8 0NA | Director | 01 September 1999 | Active |
2 South Drive, Felpham, Bognor Regis, PO22 7PZ | Director | 30 April 1992 | Active |
Mr Eamonn Robert Daly | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Gordons Way, Oxted, England, RH8 0NA |
Nature of control | : |
|
Mr Ian Thomas Conway | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briar Lodge, Park View Road, Caterham, England, CR3 7DL |
Nature of control | : |
|
Mr Anthony Edward Smith | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Shirley Way, Croydon, England, CR0 8DP |
Nature of control | : |
|
Mr Nicholas Ian Conway | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114, Harestone Valley Road, Caterham, England, CR3 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-12-18 | Accounts | Change account reference date company previous extended. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Capital | Capital alter shares subdivision. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Capital | Capital cancellation shares. | Download |
2019-02-21 | Capital | Capital return purchase own shares. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.