This company is commonly known as Itec Training Solutions Ltd. The company was founded 16 years ago and was given the registration number 06345434. The firm's registered office is in CARDIFF. You can find them at Itec House, Penarth Road, Cardiff, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ITEC TRAINING SOLUTIONS LTD |
---|---|---|
Company Number | : | 06345434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Itec House, Penarth Road, Cardiff, CF11 8TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT | Director | 24 January 2019 | Active |
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT | Director | 24 January 2019 | Active |
The Maples, Lisvane Road, Lisvane, Cardiff, Wales, CF14 0SG | Director | 16 August 2007 | Active |
Maendy Grove, Y Maendy, Ynyshir, Wales, CF39 0AS | Director | 19 January 2017 | Active |
24, Ty Draw Road, Cardiff, United Kingdom, CF23 5HB | Director | 16 August 2007 | Active |
43 Fairwater Grove East, Cardiff, CF5 2JS | Secretary | 16 August 2007 | Active |
43 Fairwater Grove East, Cardiff, CF5 2JS | Director | 16 August 2007 | Active |
73, Laurel Road, Bassaleg, Newport, NP10 8PS | Director | 01 August 2009 | Active |
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT | Director | 09 July 2012 | Active |
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT | Director | 09 July 2012 | Active |
Mrs Ceri Jane Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT |
Nature of control | : |
|
Mr Stephen Patrick Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT |
Nature of control | : |
|
Itec Training Solutions (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-05-05 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.