UKBizDB.co.uk

ITR SERVICES LIMITED

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

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.

Company Information

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:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Secretary22 September 2003Active
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET

Director06 April 2015Active
28 Fernhall Drive, Ilford, IG4 5BW

Director24 September 2002Active
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET

Secretary01 February 2015Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Secretary10 October 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary29 June 2001Active
137 Tenniswood Road, Enfield, EN3 3LU

Director22 September 2003Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Director10 October 2001Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Director24 September 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director29 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2024-03-03Accounts

Change account reference date company current extended.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-26Accounts

Change account reference date company previous shortened.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-02-14Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.