This company is commonly known as Its (newburgh) Limited. The company was founded 22 years ago and was given the registration number 04268413. The firm's registered office is in PENRITH. You can find them at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ITS (NEWBURGH) LIMITED |
---|---|---|
Company Number | : | 04268413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, Cumbria, United Kingdom, CA11 9GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Secretary | 10 August 2001 | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Director | 10 August 2001 | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Director | 23 February 2015 | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Director | 13 June 2012 | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Director | 10 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 August 2001 | Active |
Jacqueline Citarella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Acres, Wigan, United Kingdom, |
Nature of control | : |
|
Victor Thomas Citarella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Acres, Wigan, United Kingdom, |
Nature of control | : |
|
Jacqueline Citarella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Acres, Wigan, United Kingdom, WN8 7TU |
Nature of control | : |
|
Mr Victor Thomas Citarella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Acres, Wigan, United Kingdom, WN8 7TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-06 | Dissolution | Dissolution application strike off company. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Officers | Change person secretary company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.