Longley Lane
Wythenshawe
Manchester
M22 4RU
Director Name | Mr Henry Szywala |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(50 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Transformers Longley Lane Wythenshawe Manchester M22 4RU |
Secretary Name | Mark George Fazakarley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(50 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Transformers Longley Lane Wythenshawe Manchester M22 4RU |
Director Name | Mr David Christopher Waite Lee |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 High Elm Road Halebarns Altrincham Cheshire WA15 0RN |
Director Name | Paul Walker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Transformers Longley Lane Wythenshawe Manchester M22 4RU |
Secretary Name | Jillian Erica Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 73 High Elm Road Hale Barns Cheshire WA15 0RN |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(43 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Hollies Court Melrose Avenue Sale Cheshire M33 3EZ |
Website | istpower.com |
---|---|
Telephone | 0161 4289507 |
Telephone region | Manchester |
Registered Address | International Transformers Longley Lane Wythenshawe Manchester M22 4RU |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
15k at £1 | Ernest Lee Holdings LTD 50.00% Ordinary |
---|---|
15k at £1 | Ist Power Products LTD 50.00% Ordinary |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (9 months, 1 week from now) |
23 April 1990 | Delivered on: 9 May 1990 Satisfied on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land & buildings on the south side of leestone road manchester (for more details see form 395 ref m 428C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 December 1988 | Delivered on: 4 January 1989 Satisfied on: 8 May 1999 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the south side of leestone road manchester t/no.gm 455880 & all buildings fixtures & fixed plant & machinery. Fully Satisfied |
16 December 1988 | Delivered on: 4 January 1989 Satisfied on: 10 November 1993 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the undertaking property & assets. Fully Satisfied |
8 May 1987 | Delivered on: 16 September 1987 Satisfied on: 2 July 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companies undertaking and property whatsoever and wheresoever. A) as regards the companys title, together with all fixtures fixed plant and machinery from time to time thereon. B). as regards all other freehold and leasehold property of the company now vested in it all fixtures fixed plant and machinery from time to time thereon. (See doc 395 M98/17/9/cf/ for complete details). Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 13 August 1991 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises k/a warehouse and offices at leestone road sharston industrial estate wythenshaw manchester. Fully Satisfied |
17 August 1982 | Delivered on: 1 September 1982 Satisfied on: 29 January 1988 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23.11.73. Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time be owing to the company. Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 29 January 1988 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Supplemental legal charge. Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 2/9/80. Particulars: Fixed and floating charge over all book debts and other debts both present and future. Fully Satisfied |
2 September 1980 | Delivered on: 3 September 1980 Satisfied on: 29 January 1988 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over l/h premises at viaduct road, altrincham, cheshire, together with all buildings fixtures fixed plant & machinery. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, all buildings fixtures, fixed plant & machinery, stock-in-trade, work-in-progress. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 December 2013 Persons entitled: Paul Walker, as Agent and Security Trustee of the Paul Walker Interest in Possession Settlement Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being land and buildings on the south side of leestone road, manchester t/no GM455880, fixed charge the benefit of all deeds, agreements, contracts and warranties and assigns the goodwill. See the mortgage charge document for full details. Fully Satisfied |
17 March 1992 | Delivered on: 18 March 1992 Satisfied on: 1 May 1999 Persons entitled: Chartered Trust PLC Classification: Legal mortgage Secured details: £337,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings situate on the south side of leestone road, manchester being part of the property comprised in a lease dated 27/6/55 t/no. GM455880 and the goodwill of the business and the benefit of all licences held. Fully Satisfied |
30 March 1988 | Delivered on: 14 April 1988 Satisfied on: 16 April 1994 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £25,000. Particulars: Premises situate at the corner of corsfield road leestone road & longley lane shoston wythershawe manchester. Fully Satisfied |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a and on the south side of leestone road manchester (also k/a international transformers langley lane sharston industrial area manchester) t/no GM455880. Outstanding |
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
28 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 January 2014 | Termination of appointment of Paul Walker as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Walker as a director (1 page) |
24 December 2013 | Registration of charge 005632790013 (15 pages) |
24 December 2013 | Registration of charge 005632790013 (15 pages) |
13 December 2013 | Registration of charge 005632790012 (26 pages) |
13 December 2013 | Registration of charge 005632790012 (26 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr. Mark George Fazakarley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Henry Szywala on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Walker on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr. Mark George Fazakarley on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr. Mark George Fazakarley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Henry Szywala on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Walker on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr. Mark George Fazakarley on 15 March 2010 (1 page) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: longley lane wythenshawe manchester M22 4RU (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: longley lane wythenshawe manchester M22 4RU (1 page) |
12 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
12 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
2 February 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members
|
10 March 2004 | Return made up to 20/02/04; full list of members
|
1 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
14 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | New secretary appointed (1 page) |
5 May 1999 | New secretary appointed (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
12 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
25 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
12 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
9 May 1990 | Particulars of mortgage/charge (5 pages) |
9 May 1990 | Particulars of mortgage/charge (5 pages) |
4 September 1980 | Resolutions
|
4 September 1980 | Memorandum and Articles of Association (24 pages) |
4 September 1980 | Resolutions
|
4 September 1980 | Memorandum and Articles of Association (24 pages) |