Cheadle
Cheshire
SK8 5AT
Director Name | Mr Tim Ian Matthews |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roundhouse Ullenhall Lane Ullenhall Stratford Upon Avon Warwickshire B95 5PE |
Director Name | Richard Airey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Director - Sales |
Correspondence Address | 20 Bedford Avenue Hyde Cheshire SK14 2LB |
Director Name | Mr Gary Ian Ashworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 20 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Secretary Name | Richard Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 20 Bedford Avenue Hyde Cheshire SK14 2LB |
Director Name | William Frank Gooding |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1996) |
Role | Sales Director |
Correspondence Address | 56 Clyde Street Watersheddings Oldham Lancashire OL1 4HT |
Secretary Name | Jon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Springwood Simmondley Glossop Derbyshire SK13 6XR |
Director Name | Mrs Louise Clare Ashworth |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Website | itecpower.co.uk |
---|---|
Telephone | 0161 3431595 |
Telephone region | Manchester |
Registered Address | Itec House No.2 Berkeley Street Ashton Under Lyne Lancs OL6 7DT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
18.1k at £1 | Mr G.i. Ashworth 60.00% Ordinary |
---|---|
6k at £1 | Jon Matthews 20.00% Ordinary |
6k at £1 | Miss Mandy Ashworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,099 |
Cash | £24,671 |
Current Liabilities | £427,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
28 September 2022 | Delivered on: 28 September 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
3 December 2007 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
5 March 2021 | Change of details for Mr Tim Ian Matthews as a person with significant control on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Director's details changed for Mr Tim Ian Matthews on 5 March 2021 (2 pages) |
20 January 2021 | Termination of appointment of Gary Ian Ashworth as a director on 20 January 2021 (1 page) |
20 January 2021 | Cessation of Louise Clare Ashworth as a person with significant control on 20 January 2021 (1 page) |
20 January 2021 | Cessation of Gary Ian Ashworth as a person with significant control on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Louise Clare Ashworth as a director on 20 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Tim Ian Matthews as a director on 20 January 2021 (2 pages) |
20 January 2021 | Notification of Tim Ian Matthews as a person with significant control on 20 January 2021 (2 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Notification of Louise Clare Ashworth as a person with significant control on 2 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Jon Matthews on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Louise Clare Ashworth on 5 August 2020 (2 pages) |
5 August 2020 | Change of details for Mrs Louise Clare Ashworth as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Gary Ian Ashworth on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Gary Ian Ashworth on 5 August 2020 (2 pages) |
5 August 2020 | Change of details for Mr Gary Ian Ashworth as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
5 August 2020 | Change of details for Mr Gary Ian Ashworth as a person with significant control on 5 August 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of Jon Matthews as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Jon Matthews as a secretary on 14 February 2017 (1 page) |
1 December 2016 | Appointment of Mrs Louise Clare Ashworth as a director on 1 September 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Louise Clare Ashworth as a director on 1 September 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 July 2012 | Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Jon Matthews on 4 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Jon Matthews on 4 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Jon Matthews on 4 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Jon Matthews on 4 April 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Jon Matthews on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jon Matthews on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Jon Matthews on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Gary Ian Ashworth on 6 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
3 January 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Return made up to 06/07/02; full list of members
|
11 July 2002 | Return made up to 06/07/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (4 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (4 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
26 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
24 June 1997 | Particulars of mortgage/charge (5 pages) |
24 June 1997 | Particulars of mortgage/charge (5 pages) |
16 October 1996 | Return made up to 25/07/96; change of members (6 pages) |
16 October 1996 | Return made up to 25/07/96; change of members (6 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Secretary resigned (1 page) |
19 September 1995 | Company name changed I.T.E.C. bearing & power transmi ssion services LIMITED\certificate issued on 20/09/95 (4 pages) |
19 September 1995 | Company name changed I.T.E.C. bearing & power transmi ssion services LIMITED\certificate issued on 20/09/95 (4 pages) |
6 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
6 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1992 | Resolutions
|
30 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1989 | Return made up to 23/06/89; full list of members (5 pages) |
28 March 1988 | Incorporation (11 pages) |
28 March 1988 | Incorporation (11 pages) |