This company is commonly known as Itp Group Holdings Limited. The company was founded 25 years ago and was given the registration number 03773715. The firm's registered office is in EDLESBOROUGH. You can find them at Riley Accounting Solutions Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ITP GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03773715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riley Accounting Solutions Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire, England, LU6 2ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD | Director | 25 February 2019 | Active |
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH | Secretary | 20 May 1999 | Active |
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY | Secretary | 03 July 2015 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 20 May 1999 | Active |
23 Saint Andrews Road, Caversham, Reading, RG4 7PH | Director | 20 May 1999 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 03 July 2015 | Active |
Riley Accounting Solutions, Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES | Director | 03 July 2015 | Active |
2, Oriental Road, London, England, E16 2BZ | Director | 25 February 2019 | Active |
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH | Director | 20 May 1999 | Active |
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH | Director | 20 May 1999 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 03 July 2015 | Active |
2, Oriental Road, London, England, E16 2BZ | Director | 03 July 2015 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 20 May 1999 | Active |
Ink And Toner Recycling Ltd | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riley Accounting Solutions, Gable End, Sparrow Hall Business Park, Edlesborough, England, LU6 2ES |
Nature of control | : |
|
Restore Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Databank, Unit 5 Redhill Distribution Centre, Redhill, England, RH1 5DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-06-19 | Accounts | Legacy. | Download |
2019-06-19 | Other | Legacy. | Download |
2019-06-19 | Other | Legacy. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.