This company is commonly known as Itr Services Limited. The company was founded 22 years ago and was given the registration number 04243873. The firm's registered office is in ILFORD. You can find them at 7 Redbridge Lane East, Redbridge, Ilford, Essex. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | ITR SERVICES LIMITED |
---|---|---|
Company Number | : | 04243873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Secretary | 22 September 2003 | Active |
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET | Director | 06 April 2015 | Active |
28 Fernhall Drive, Ilford, IG4 5BW | Director | 24 September 2002 | Active |
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET | Secretary | 01 February 2015 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Secretary | 10 October 2001 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 29 June 2001 | Active |
137 Tenniswood Road, Enfield, EN3 3LU | Director | 22 September 2003 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Director | 10 October 2001 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Director | 24 September 2002 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 29 June 2001 | Active |
Mr Samir Rajnikant Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | 7 Redbridge Lane East, Ilford, IG4 5ET |
Nature of control | : |
|
Mrs Viral Mitesh Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 7 Redbridge Lane East, Ilford, IG4 5ET |
Nature of control | : |
|
Mrs Jayshri Rajnikant Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 7 Redbridge Lane East, Ilford, IG4 5ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-03 | Accounts | Change account reference date company current extended. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Termination secretary company with name termination date. | Download |
2017-02-14 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.