Company NameIts (U.K.) Limited
Company StatusActive
Company Number02237405
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Anthony Charles Parsons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4-5 Farnborough Business Centre, Eelmoor Road
Farnborough
GU14 7XA
Director NameMr Clement James John Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4-5 Farnborough Business Centre, Eelmoor Road
Farnorough
Hampshire
GU14 7XA
Secretary NameMrs Jacqueline Parsons
NationalityBritish
StatusCurrent
Appointed24 September 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4-5 Farnborough Business Centre, Eelmoor Road
Farnborough
GU14 7XA
Director NameMr Simon Peter Herrington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(24 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bradburys Court
Lyon Road
Harrow
HA1 2BY
Director NameMr Geir Andersson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressGartnerveien 7
Postboks 257 N-1360 Nesbru
Norway
Foreign
Director NameMr Jahn Rolf Stryken
Date of BirthJune 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressGartnerveien 7
Postboks 257 N-1360 Nesbru
Norway
Foreign
Secretary NameMr Anthony Charles Parsons
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address1 Travis Court
Farnham Royal
Slough
Berks
SL2 3SB

Contact

Websiteitsuk-ltd.com
Telephone01252 524394
Telephone regionAldershot

Location

Registered AddressUnit 3 Bradburys Court
Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30.6k at £0.1A.c. Parsons & Jaqueline Parsons
60.00%
Ordinary
1.3k at £0.1Jacqueline Parsons & Anthony Charles Parsons
2.50%
Ordinary
1.3k at £0.1Neil Byrne
2.50%
Ordinary
1.3k at £0.1Samantha Jane Parrish
2.50%
Ordinary
1.3k at £0.1Simon Herrington
2.50%
Ordinary
5.1k at £0.1Carli Dawn Parsons
10.00%
Ordinary
5.1k at £0.1Clement James Simpson & Karen Simpson
10.00%
Ordinary
5.1k at £0.1Leigh Karen Saliba
10.00%
Ordinary

Financials

Year2014
Net Worth£530,153
Cash£167,848
Current Liabilities£332,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 September 2018Delivered on: 28 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2020Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 July 2019Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019 (1 page)
21 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 September 2018Registration of charge 022374050001, created on 25 September 2018 (5 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,100
(6 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,100
(6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,100
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 14 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,100
(6 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,100
(6 pages)
21 June 2013Appointment of Mr Simon Peter Herrington as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Appointment of Mr Simon Peter Herrington as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2010Director's details changed for Clement James John Simpson on 19 November 2010 (2 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Clement James John Simpson on 19 November 2010 (2 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Anthony Charles Parsons on 19 November 2009 (2 pages)
14 December 2009Secretary's details changed for Jaqueline Parsons on 19 November 2009 (1 page)
14 December 2009Director's details changed for Mr Anthony Charles Parsons on 19 November 2009 (2 pages)
14 December 2009Secretary's details changed for Jaqueline Parsons on 19 November 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Return made up to 19/11/08; full list of members (6 pages)
21 December 2008Return made up to 19/11/08; full list of members (6 pages)
22 April 2008Return made up to 19/11/07; full list of members (7 pages)
22 April 2008Return made up to 19/11/07; full list of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007S-div 18/07/07 (1 page)
30 July 2007Resolutions
  • RES13 ‐ Subdivision 18/07/07
(1 page)
30 July 2007Resolutions
  • RES13 ‐ Subdivision 18/07/07
(1 page)
30 July 2007S-div 18/07/07 (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
11 January 2007Return made up to 19/11/06; full list of members (7 pages)
11 January 2007Return made up to 19/11/06; full list of members (7 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
12 January 2005Return made up to 19/11/04; full list of members (7 pages)
12 January 2005Return made up to 19/11/04; full list of members (7 pages)
17 November 2004Full accounts made up to 31 March 2004 (11 pages)
17 November 2004Full accounts made up to 31 March 2004 (11 pages)
17 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Full accounts made up to 31 March 2003 (12 pages)
25 July 2003Full accounts made up to 31 March 2003 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Return made up to 19/11/02; full list of members (7 pages)
3 January 2003Return made up to 19/11/02; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 19/11/01; full list of members (6 pages)
2 January 2002Return made up to 19/11/01; full list of members (6 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Return made up to 19/11/00; full list of members (7 pages)
22 December 2000Return made up to 19/11/00; full list of members (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
12 January 2000Return made up to 19/11/99; full list of members (7 pages)
12 January 2000Return made up to 19/11/99; full list of members (7 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Return made up to 19/11/98; no change of members (4 pages)
19 January 1999Return made up to 19/11/98; no change of members (4 pages)
12 December 1997Return made up to 19/11/97; no change of members (4 pages)
12 December 1997Return made up to 19/11/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
19 November 1996Return made up to 19/11/96; full list of members (6 pages)
19 November 1996Return made up to 19/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Full accounts made up to 31 March 1996 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
29 March 1988Incorporation (12 pages)
29 March 1988Incorporation (12 pages)