UKBizDB.co.uk

ITECHDEVICES UK LTD

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

This company is commonly known as Itechdevices Uk Ltd. The company was founded 7 years ago and was given the registration number 10556177. The firm's registered office is in WALLINGTON. You can find them at 29 Stafford Road, , Wallington, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ITECHDEVICES UK LTD
Company Number:10556177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:29 Stafford Road, Wallington, Surrey, England, SM6 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33-44, London Road, Morden, England, SM4 5BX

Secretary23 January 2019Active
29, Stafford Road, Wallington, England, SM6 9AP

Director23 January 2019Active
33-44, London Road, Morden, England, SM4 5BX

Director10 January 2017Active
42/1, 11th Street, Khayaban-E-Muhafiz, Pakistan,

Director25 May 2017Active

People with Significant Control

Mr Nasir Shabbir
Notified on:23 January 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:33-44, London Road, Morden, England, SM4 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Salman Anis Ghaznavi
Notified on:25 May 2017
Status:Active
Date of birth:March 1978
Nationality:Pakistani
Country of residence:Pakistan
Address:42/1, 11th Street, Dha Phase 6, Pakistan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nasir Shabbir
Notified on:10 January 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:6, The Warren, Carshalton, England, SM5 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person secretary company with name date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Accounts

Change account reference date company previous shortened.

Download
2018-05-15Address

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

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.