Farnborough
GU14 7XA
Director Name | Mr Clement James John Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4-5 Farnborough Business Centre, Eelmoor Road Farnorough Hampshire GU14 7XA |
Secretary Name | Mrs Jacqueline Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4-5 Farnborough Business Centre, Eelmoor Road Farnborough GU14 7XA |
Director Name | Mr Simon Peter Herrington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY |
Director Name | Mr Geir Andersson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Gartnerveien 7 Postboks 257 N-1360 Nesbru Norway Foreign |
Director Name | Mr Jahn Rolf Stryken |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Gartnerveien 7 Postboks 257 N-1360 Nesbru Norway Foreign |
Secretary Name | Mr Anthony Charles Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 1 Travis Court Farnham Royal Slough Berks SL2 3SB |
Website | itsuk-ltd.com |
---|---|
Telephone | 01252 524394 |
Telephone region | Aldershot |
Registered Address | Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30.6k at £0.1 | A.c. Parsons & Jaqueline Parsons 60.00% Ordinary |
---|---|
1.3k at £0.1 | Jacqueline Parsons & Anthony Charles Parsons 2.50% Ordinary |
1.3k at £0.1 | Neil Byrne 2.50% Ordinary |
1.3k at £0.1 | Samantha Jane Parrish 2.50% Ordinary |
1.3k at £0.1 | Simon Herrington 2.50% Ordinary |
5.1k at £0.1 | Carli Dawn Parsons 10.00% Ordinary |
5.1k at £0.1 | Clement James Simpson & Karen Simpson 10.00% Ordinary |
5.1k at £0.1 | Leigh Karen Saliba 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,153 |
Cash | £167,848 |
Current Liabilities | £332,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
25 September 2018 | Delivered on: 28 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 January 2020 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 July 2019 | Registered 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 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 September 2018 | Registration of charge 022374050001, created on 25 September 2018 (5 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 June 2013 | Appointment of Mr Simon Peter Herrington as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Appointment of Mr Simon Peter Herrington as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2010 | Director's details changed for Clement James John Simpson on 19 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Clement James John Simpson on 19 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Anthony Charles Parsons on 19 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Jaqueline Parsons on 19 November 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Anthony Charles Parsons on 19 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Jaqueline Parsons on 19 November 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Return made up to 19/11/08; full list of members (6 pages) |
21 December 2008 | Return made up to 19/11/08; full list of members (6 pages) |
22 April 2008 | Return made up to 19/11/07; full list of members (7 pages) |
22 April 2008 | Return made up to 19/11/07; full list of members (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | S-div 18/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | S-div 18/07/07 (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
11 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
12 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members
|
17 December 2003 | Return made up to 19/11/03; full list of members
|
25 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 19/11/99; full list of members (7 pages) |
12 January 2000 | Return made up to 19/11/99; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Return made up to 19/11/98; no change of members (4 pages) |
19 January 1999 | Return made up to 19/11/98; no change of members (4 pages) |
12 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1988 | Incorporation (12 pages) |
29 March 1988 | Incorporation (12 pages) |