Company NameITEC Power Services Limited
DirectorsJon Matthews and Tim Ian Matthews
Company StatusActive
Company Number02236627
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJon Matthews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(7 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Tim Ian Matthews
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roundhouse Ullenhall Lane
Ullenhall
Stratford Upon Avon
Warwickshire
B95 5PE
Director NameRichard Airey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleDirector - Sales
Correspondence Address20 Bedford Avenue
Hyde
Cheshire
SK14 2LB
Director NameMr Gary Ian Ashworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 20 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Secretary NameRichard Airey
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address20 Bedford Avenue
Hyde
Cheshire
SK14 2LB
Director NameWilliam Frank Gooding
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1996)
RoleSales Director
Correspondence Address56 Clyde Street
Watersheddings
Oldham
Lancashire
OL1 4HT
Secretary NameJon Matthews
NationalityBritish
StatusResigned
Appointed02 January 1996(7 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Springwood
Simmondley
Glossop
Derbyshire
SK13 6XR
Director NameMrs Louise Clare Ashworth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT

Contact

Websiteitecpower.co.uk
Telephone0161 3431595
Telephone regionManchester

Location

Registered AddressItec House
No.2 Berkeley Street
Ashton Under Lyne
Lancs
OL6 7DT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

18.1k at £1Mr G.i. Ashworth
60.00%
Ordinary
6k at £1Jon Matthews
20.00%
Ordinary
6k at £1Miss Mandy Ashworth
20.00%
Ordinary

Financials

Year2014
Net Worth£252,099
Cash£24,671
Current Liabilities£427,151

Accounts

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

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

28 September 2022Delivered on: 28 September 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
3 December 2007Delivered on: 11 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
17 October 2002Delivered on: 22 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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. See the mortgage charge document for full details.
Outstanding
23 June 1997Delivered on: 24 June 1997
Persons entitled: Venture Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all sums due to the chargee pursuant to any agreement for the purchase or discounting of book and other debts.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
18 August 1994Delivered on: 20 August 1994
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts, the subject of an agreement for the factoring or discounting of debts between the company and the security holder, all other debts now or at any time hereafter owing to the company and all rights in favour of the company.. See the mortgage charge document for full details.
Outstanding
21 July 1992Delivered on: 31 July 1992
Satisfied on: 20 August 1993
Persons entitled: Union Discount Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all receivables and related rights subject of an agreement and all monies due or owing and rights relating to its contracts of sale other than such receivables and related rights floating charge all the remaining undertaking and assets present and future including uncalled capital and stock in trade.
Fully Satisfied
20 June 1990Delivered on: 2 July 1990
Satisfied on: 16 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

5 March 2021Change of details for Mr Tim Ian Matthews as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Tim Ian Matthews on 5 March 2021 (2 pages)
20 January 2021Termination of appointment of Gary Ian Ashworth as a director on 20 January 2021 (1 page)
20 January 2021Cessation of Louise Clare Ashworth as a person with significant control on 20 January 2021 (1 page)
20 January 2021Cessation of Gary Ian Ashworth as a person with significant control on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Louise Clare Ashworth as a director on 20 January 2021 (1 page)
20 January 2021Appointment of Mr Tim Ian Matthews as a director on 20 January 2021 (2 pages)
20 January 2021Notification of Tim Ian Matthews as a person with significant control on 20 January 2021 (2 pages)
23 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 August 2020Notification of Louise Clare Ashworth as a person with significant control on 2 July 2020 (2 pages)
5 August 2020Director's details changed for Jon Matthews on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mrs Louise Clare Ashworth on 5 August 2020 (2 pages)
5 August 2020Change of details for Mrs Louise Clare Ashworth as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Gary Ian Ashworth on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Gary Ian Ashworth on 5 August 2020 (2 pages)
5 August 2020Change of details for Mr Gary Ian Ashworth as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
5 August 2020Change of details for Mr Gary Ian Ashworth as a person with significant control on 5 August 2020 (2 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 February 2017Termination of appointment of Jon Matthews as a secretary on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Jon Matthews as a secretary on 14 February 2017 (1 page)
1 December 2016Appointment of Mrs Louise Clare Ashworth as a director on 1 September 2016 (2 pages)
1 December 2016Appointment of Mrs Louise Clare Ashworth as a director on 1 September 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30,100
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30,100
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30,100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 July 2012Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages)
19 July 2012Director's details changed for Jon Matthews on 4 April 2012 (2 pages)
19 July 2012Director's details changed for Jon Matthews on 4 April 2012 (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages)
19 July 2012Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Jon Matthews on 4 April 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Jon Matthews on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Jon Matthews on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages)
18 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Jon Matthews on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
25 July 2007Return made up to 06/07/07; full list of members (3 pages)
25 July 2007Return made up to 06/07/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
3 January 2006Amended accounts made up to 31 March 2005 (8 pages)
3 January 2006Amended accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 July 2005Return made up to 06/07/05; full list of members (8 pages)
27 July 2005Return made up to 06/07/05; full list of members (8 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 06/07/04; full list of members (7 pages)
25 August 2004Return made up to 06/07/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 August 2003Return made up to 06/07/03; full list of members (7 pages)
24 August 2003Return made up to 06/07/03; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 08/07/01; full list of members (6 pages)
8 August 2001Return made up to 08/07/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 08/07/00; full list of members (4 pages)
14 July 2000Return made up to 08/07/00; full list of members (4 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Return made up to 08/07/99; no change of members (4 pages)
21 July 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Return made up to 08/07/99; no change of members (4 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Return made up to 08/07/98; full list of members (6 pages)
3 August 1998Return made up to 08/07/98; full list of members (6 pages)
26 July 1998Secretary's particulars changed;director's particulars changed (1 page)
26 July 1998Secretary's particulars changed;director's particulars changed (1 page)
4 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Return made up to 25/07/97; no change of members (4 pages)
25 July 1997Return made up to 25/07/97; no change of members (4 pages)
24 June 1997Particulars of mortgage/charge (5 pages)
24 June 1997Particulars of mortgage/charge (5 pages)
16 October 1996Return made up to 25/07/96; change of members (6 pages)
16 October 1996Return made up to 25/07/96; change of members (6 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
24 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Secretary resigned (1 page)
19 September 1995Company name changed I.T.E.C. bearing & power transmi ssion services LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed I.T.E.C. bearing & power transmi ssion services LIMITED\certificate issued on 20/09/95 (4 pages)
6 September 1995Return made up to 25/07/95; full list of members (6 pages)
6 September 1995Return made up to 25/07/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1989Return made up to 23/06/89; full list of members (5 pages)
28 March 1988Incorporation (11 pages)
28 March 1988Incorporation (11 pages)