UKBizDB.co.uk

ITEC TRAINING SOLUTIONS LTD

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Itec House, Penarth Road, Cardiff, CF11 8TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT

Director24 January 2019Active
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT

Director24 January 2019Active
The Maples, Lisvane Road, Lisvane, Cardiff, Wales, CF14 0SG

Director16 August 2007Active
Maendy Grove, Y Maendy, Ynyshir, Wales, CF39 0AS

Director19 January 2017Active
24, Ty Draw Road, Cardiff, United Kingdom, CF23 5HB

Director16 August 2007Active
43 Fairwater Grove East, Cardiff, CF5 2JS

Secretary16 August 2007Active
43 Fairwater Grove East, Cardiff, CF5 2JS

Director16 August 2007Active
73, Laurel Road, Bassaleg, Newport, NP10 8PS

Director01 August 2009Active
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT

Director09 July 2012Active
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT

Director09 July 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.