Warning: file_put_contents(c/731b39d25393b9b1271b0d4ced981831.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Iti Services Limited, NR31 6BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ITI SERVICES LIMITED

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

This company is commonly known as Iti Services Limited. The company was founded 18 years ago and was given the registration number 05556559. The firm's registered office is in GREAT YARMOUTH. You can find them at 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ITI SERVICES LIMITED
Company Number:05556559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter Ross, Main Road, Ormesby St Michael, Great Yarmouth, United Kingdom, NR29 3LW

Secretary07 September 2005Active
Peter Ross, Main Road, Ormesby, Great Yarmouth, England, NR29 3LW

Director28 November 2017Active
Peter Ross, Main Road, Ormesby St Michael, Great Yarmouth, United Kingdom, NR29 3LW

Director07 September 2005Active

People with Significant Control

Mrs Davina Christine Taylor
Notified on:06 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:47, Englands Lane, Great Yarmouth, NR31 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Davina Christine Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:47, Englands Lane, Great Yarmouth, NR31 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Clive Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:47, Englands Lane, Great Yarmouth, NR31 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts amended with accounts type micro entity.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.