UKBizDB.co.uk

ITS (NEWBURGH) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary10 August 2001Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director10 August 2001Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director23 February 2015Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director13 June 2012Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director10 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 2001Active

People with Significant 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,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-06Dissolution

Dissolution application strike off company.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-05-12Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Change person secretary company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.