Company NameItaltec Energy Limited
DirectorKhalid Azam
Company StatusActive
Company Number05064634
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameKhalid Azam
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleChief Executive
Country of ResidenceItaly
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Secretary NameFT Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address164-166 High Road
Ilford
IG1 1LL
Secretary NameThomas Peter Lippiett
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 03 August 2004)
RoleCompany Director
Correspondence Address22 Lupus Street
Pimlico
London
SW1V 3DZ
Secretary NameMr Henry Richard Howcroft
NationalityBritish
StatusResigned
Appointed25 October 2004(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 2005)
RoleCompany Director
Correspondence Address49 Broad Lawn
New Eltham
London
SE9 3XE
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameCAS Sa (Corporation)
StatusResigned
Appointed15 April 2004(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 2004)
Correspondence Address136 Route De Lausanne
PO Box 567
Nyon Vaud 1260
Switzerland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2004(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2004)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameMayfair Management Services Limited (Corporation)
StatusResigned
Appointed28 September 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2015)
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameJ. R. Accounts Compilations Limited (Corporation)
StatusResigned
Appointed02 February 2015(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2019)
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Contact

Websiteitaltecenergy.com

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Khalid Azam
100.00%
Ordinary

Financials

Year2014
Net Worth£213,755
Cash£652,328
Current Liabilities£438,573

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
29 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
23 July 2019Appointment of Ft Secretaries Limited as a secretary on 1 July 2019 (2 pages)
23 July 2019Termination of appointment of J. R. Accounts Compilations Limited as a secretary on 1 July 2019 (1 page)
18 April 2019Secretary's details changed for Jr Accounts on 2 February 2015 (1 page)
5 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Secretary's details changed for Jr Accountants on 21 April 2015 (1 page)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Secretary's details changed for Jr Accountants on 21 April 2015 (1 page)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
2 February 2015Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page)
2 February 2015Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page)
2 February 2015Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page)
2 February 2015Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page)
29 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
17 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 31 August 2010 (10 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 31 August 2010 (10 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages)
9 May 2011Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Khalid Azam on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Khalid Azam on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Khalid Azam on 1 March 2010 (2 pages)
18 January 2010Registered office address changed from 22 Old Bond Street London W15 4PY on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 22 Old Bond Street London W15 4PY on 18 January 2010 (1 page)
23 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
22 April 2009Return made up to 05/03/09; full list of members (3 pages)
22 April 2009Return made up to 05/03/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
17 October 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
22 May 2007Return made up to 05/03/07; full list of members (2 pages)
22 May 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Return made up to 05/03/06; full list of members (2 pages)
5 March 2007Return made up to 05/03/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
13 June 2005Return made up to 05/03/05; full list of members (2 pages)
13 June 2005Return made up to 05/03/05; full list of members (2 pages)
23 December 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
23 December 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
1 November 2004Registered office changed on 01/11/04 from: chandler & georges 75 westow hill crystal palace london SE19 1TX (1 page)
1 November 2004Registered office changed on 01/11/04 from: chandler & georges 75 westow hill crystal palace london SE19 1TX (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 2004Registered office changed on 26/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 2004Incorporation (17 pages)
5 March 2004Incorporation (17 pages)