UKBizDB.co.uk

ITP GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director25 February 2019Active
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH

Secretary20 May 1999Active
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Secretary03 July 2015Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary20 May 1999Active
23 Saint Andrews Road, Caversham, Reading, RG4 7PH

Director20 May 1999Active
66, Grosvenor Street, London, England, W1K 3JL

Director03 July 2015Active
Riley Accounting Solutions, Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES

Director03 July 2015Active
2, Oriental Road, London, England, E16 2BZ

Director25 February 2019Active
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH

Director20 May 1999Active
Old Coach House, Wooburn Moor, High Wycombe, HP10 0NH

Director20 May 1999Active
66, Grosvenor Street, London, England, W1K 3JL

Director03 July 2015Active
2, Oriental Road, London, England, E16 2BZ

Director03 July 2015Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director20 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-06-19Accounts

Legacy.

Download
2019-06-19Other

Legacy.

Download
2019-06-19Other

Legacy.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.