UKBizDB.co.uk

ITC CONCEPTS LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
526, Purley Way, Croydon, England, CR0 4RE

Secretary01 May 2021Active
Briar Lodge, Park View Road, Woldingham, Woldingham, CR3 7DL

Director-Active
144, Harestone Valley Road, Caterham, England, CR3 6HH

Director01 May 2016Active
85 Pine Walk, Carshalton Beeches, SM5 4HL

Director01 November 2003Active
110 Shirley Way, Croydon, CR0 8DP

Director03 March 1993Active
Langland 77a Higher Drive, Purley, CR8 2HN

Secretary-Active
45, Stag Leys, Ashtead, KT21 2TF

Secretary30 October 1998Active
2 Crossways, South Croydon, CR2 8JL

Secretary30 April 1992Active
39 Gordons Way, Oxted, RH8 0NA

Director01 September 1999Active
2 South Drive, Felpham, Bognor Regis, PO22 7PZ

Director30 April 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation in administration proposals.

Download
2024-02-21Address

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

Download
2024-02-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-18Accounts

Change account reference date company previous extended.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

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

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-07Capital

Capital alter shares subdivision.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Capital

Capital cancellation shares.

Download
2019-02-21Capital

Capital return purchase own shares.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.