Macclesfield
Cheshire
SK11 7ES
Secretary Name | Mrs Rebecca Elizabeth Spurrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 323 Buxton Road Macclesfield Cheshire SK11 7ES |
Director Name | Mr Shaun Williams |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | itgtechnologieslimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 30265836 |
Telephone region | London |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon John Spurrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,423 |
Cash | £51,144 |
Current Liabilities | £146,319 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 February 2005 | Delivered on: 17 February 2005 Satisfied on: 4 July 2009 Persons entitled: Allan Peter Michaelson and Victor Spurrell 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
8 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Simon John Spurrell on 31 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Simon John Spurrell on 31 December 2009 (2 pages) |
26 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 26 March 2010 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 October 2009 | Appointment of Mr Shaun Williams as a director (2 pages) |
5 October 2009 | Appointment of Mr Shaun Williams as a director (2 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |