Company NameIT Services Manchester Ltd
DirectorsStephen Thomasson and Christine Ann Thomasson
Company StatusActive
Company Number04381511
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Previous NamesThomasson I.T. Administration Limited and Birchwood Administration Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Thomasson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(1 day after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beeston Avenue Timperley
Altrincham
Cheshire
WA15 7RU
Secretary NameRachel Andrea Thomasson
NationalityBritish
StatusCurrent
Appointed02 March 2007(5 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address34 Beeston Avenue Timperley
Altrincham
Cheshire
WA15 7RU
Director NameMrs Christine Ann Thomasson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(13 years, 1 month after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Copperfield Close Birchwood
Warrington
WA14 5PJ
Secretary NameHelen McCann
NationalityBritish
StatusResigned
Appointed27 February 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2003)
RoleSecretary
Correspondence Address32c Gateacre Walk
Sale
Cheshire
M23 9BA
Secretary NameChristine Anne Thomasson
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address2 Copperfield Close
Birchwood
Warrington
Cheshire
WA3 7PF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteitservices-manchester.co.uk
Telephone0161 7380030
Telephone regionManchester

Location

Registered Address34 Beeston Avenue
Timperley
Altrincham
Cheshire
WA15 7RU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

75 at £0.01Stephen Thomasson
75.00%
Ordinary
25 at £0.01Rachel Andrea Thomasson
25.00%
Ordinary

Financials

Year2014
Turnover£71,899
Net Worth£561
Cash£5,983
Current Liabilities£10,679

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 29 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
26 February 2018Notification of Rachel Andrea Thomasson as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Change of details for a person with significant control (2 pages)
23 February 2018Change of details for Stephen Thomasson as a person with significant control on 23 February 2018 (2 pages)
12 January 2018Registered office address changed from 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ to 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ United Kingdom to 34 Beeston Avenue Timperley Altrincham Cheshire WA15 7RU on 12 January 2018 (1 page)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 August 2017Change of details for Stephen Thomasson as a person with significant control on 2 August 2017 (2 pages)
30 August 2017Change of details for Stephen Thomasson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Stephen Thomasson on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Rachel Andrea Thomasson on 2 August 2017 (1 page)
2 August 2017Director's details changed for Stephen Thomasson on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Rachel Andrea Thomasson on 2 August 2017 (1 page)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 October 2010Company name changed birchwood administration LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed birchwood administration LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
21 October 2010Change of name notice (2 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 January 2010Capitals not rolled up (2 pages)
13 January 2010Capitals not rolled up (2 pages)
4 January 2010Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
23 February 2009Return made up to 26/02/08; full list of members (3 pages)
23 February 2009Return made up to 26/02/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Registered office changed on 09/09/2008 from 2 copperfield close birchwood warrington cheshire WA3 7PF (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2 copperfield close birchwood warrington cheshire WA3 7PF (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
17 March 2006Return made up to 26/02/06; full list of members (2 pages)
17 March 2006Return made up to 26/02/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
17 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 October 2004Company name changed thomasson I.T. administration li mited\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed thomasson I.T. administration li mited\certificate issued on 12/10/04 (2 pages)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 July 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2003Registered office changed on 10/05/03 from: 32C gateacre walk sale cheshire M23 9BA (1 page)
10 May 2003Registered office changed on 10/05/03 from: 32C gateacre walk sale cheshire M23 9BA (1 page)
7 March 2002Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Incorporation (13 pages)
26 February 2002Incorporation (13 pages)