UKBizDB.co.uk

ITW LIMITED

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

This company is commonly known as Itw Limited. The company was founded 68 years ago and was given the registration number 00559693. The firm's registered office is in EGHAM. You can find them at Nexus House, Station Road, Egham, Surrey. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ITW LIMITED
Company Number:00559693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 22290 - Manufacture of other plastic products
  • 26110 - Manufacture of electronic components
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Nexus House, Station Road, Egham, Surrey, England, TW20 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Secretary21 September 2004Active
Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Secretary17 July 2023Active
Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Director01 February 2003Active
Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Director01 April 2016Active
Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Secretary18 December 2017Active
35 Clos Glanlliw, Pontlliw, Swansea, SA4 9DW

Secretary22 July 1999Active
29 The Ridgeway, Wargrave, Reading, RG10 8AS

Secretary-Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Secretary12 August 1996Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Secretary01 February 2003Active
Admiral House, St Leonards Road, Windsor, SL4 3BL

Director30 September 2009Active
7909 Rio Rico Drive, Las Vegas, Usa, FOREIGN

Director-Active
Nexus House, Station Road, Egham, England, TW20 9LB

Director30 September 2009Active
380 King Muir Road, Lake Forest, Usa, 60045

Director30 August 1995Active
18 The Borough, Crondall, Farnham, GU10 5NU

Director01 August 1994Active
9 Talyfan Close, Cowbridge, CF7 7HT

Director-Active
29 The Ridgeway, Wargrave, Reading, RG10 8AS

Director31 October 1997Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Director24 June 1999Active
Admiral House, St Leonards Road, Windsor, SL4 3BL

Director27 April 2012Active
Admiral House, St Leonards Road, Windsor, SL4 3BL

Director15 December 1999Active
The Dolphins Heather Drive, Sunningdale, Ascot, SL5 0HP

Director-Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director01 February 2003Active
Admiral House, St Leonards Road, Windsor, SL4 3BL

Director01 February 2003Active

People with Significant Control

Berrington Uk
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

Move registers to registered office company with new address.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

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

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-12-18Capital

Second filing capital allotment shares.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-29Incorporation

Memorandum articles.

Download
2019-01-16Capital

Capital allotment shares.

Download
2019-01-16Capital

Capital allotment shares.

Download
2019-01-14Resolution

Resolution.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.