UKBizDB.co.uk

ITEC 32 LIMITED

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

This company is commonly known as Itec 32 Limited. The company was founded 17 years ago and was given the registration number 06131797. The firm's registered office is in BRENTWOOD. You can find them at Romy House 2nd Floor, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ITEC 32 LIMITED
Company Number:06131797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Romy House 2nd Floor, 163-167 Kings Road, Brentwood, Essex, United Kingdom, CM14 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG

Corporate Secretary28 February 2007Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG

Director01 June 2015Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG

Director21 February 2017Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG

Director19 February 2015Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, United Kingdom, CM14 4EG

Director01 June 2015Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director01 March 2007Active
Wilsons Corner 1st Floor, 1-5 Ingrave Road, Brentwood, CM15 8AP

Director28 February 2007Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director01 March 2007Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director01 March 2007Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director01 March 2007Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director01 March 2007Active

People with Significant Control

Mr James Richard Hallett
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 1d, Widford Business Centre, Chelmsford, United Kingdom, CM1 3AG
Nature of control:
  • Voting rights 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 (7 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
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-09-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2022-03-28Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.