UKBizDB.co.uk

ITECH ROOFWORKS LIMITED

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

This company is commonly known as Itech Roofworks Limited. The company was founded 12 years ago and was given the registration number 07915629. The firm's registered office is in CHIPPERFIELD. You can find them at Unit 2 Chipperfield Business Park, Tower Hill, Chipperfield, Hertfordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ITECH ROOFWORKS LIMITED
Company Number:07915629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 2 Chipperfield Business Park, Tower Hill, Chipperfield, Hertfordshire, England, WD4 9LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, England, AL2 1HA

Director01 December 2015Active
Wellington House, 273-275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA

Director01 December 2015Active
Wellington House, 273-275 High Street, London Colney, England, AL2 1HA

Director24 August 2015Active
8th Floor, Elizabeth House, 54-58 High Street, Edgware, United Kingdom, HA8 7EJ

Director03 September 2012Active
8th Floor, Elizabeth House, 54-58 High Street, Edgware, United Kingdom, HA8 7EJ

Director19 January 2012Active

People with Significant Control

Ms Lisa Luckham
Notified on:12 January 2024
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hayley Reynolds
Notified on:12 January 2024
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Roy Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, London Colney, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England.
Address:8th Floor, Elizabeth House, Edgware, England., HA8 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-14Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-07-01Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.