This company is commonly known as Sourcing - It Limited. The company was founded 30 years ago and was given the registration number 02876790. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SOURCING - IT LIMITED |
---|---|---|
Company Number | : | 02876790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, Berkshire, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Secretary | 01 September 2012 | Active |
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Director | 24 January 1994 | Active |
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 September 2020 | Active |
1 Nine Mile Ride, Finchampstead, Wokingham, RG40 4QA | Secretary | 24 January 1994 | Active |
1 Nine Mile Ride, Finchampstead, RG40 4QA | Secretary | 24 May 2004 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 01 December 1993 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 01 December 1993 | Active |
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 September 2014 | Active |
1 Nine Mile Ride, Finchampstead, RG40 4QA | Director | 01 July 2007 | Active |
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 May 2015 | Active |
Ms Andrea Louise Wemyss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Mr Stephen Wemyss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Officers | Change person director company with change date. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.