This company is commonly known as Itcontact Limited. The company was founded 20 years ago and was given the registration number 05138291. The firm's registered office is in BIRMINGHAM. You can find them at 13 Highfield Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 58290 - Other software publishing.
Name | : | ITCONTACT LIMITED |
---|---|---|
Company Number | : | 05138291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU | Secretary | 01 June 2009 | Active |
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU | Director | 26 May 2009 | Active |
13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU | Director | 26 May 2004 | Active |
259 Groveley Lane, West Heath, Birmingham, B31 4PS | Secretary | 26 May 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 26 May 2004 | Active |
79 Station Road, Northfield, Birmingham, B31 3TE | Director | 26 May 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 26 May 2004 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 26 May 2004 | Active |
Mr Allan Christopher James | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU |
Nature of control | : |
|
Mr Simon David Hartland | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU |
Nature of control | : |
|
Mr Paul Thomas Hartland | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Highfield Road, Edgbaston, Birmingham, England, B15 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person secretary company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.