Kendal
Cumbria
LA9 4HW
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mrs Rachel Mitchinson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Highgate Kendal LA9 4HW |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | itekcomputersolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01539 898125 |
Telephone region | Kendal |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Ben Mitchinson 90.91% Ordinary |
---|---|
1 at £1 | Rachel Mitchinson 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £244,799 |
Cash | £121,797 |
Current Liabilities | £83,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 July 2021 | Delivered on: 28 July 2021 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered on: 22 October 2020 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
10 March 2020 | Delivered on: 21 March 2020 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
5 March 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
16 February 2021 | Previous accounting period shortened from 10 March 2021 to 31 December 2020 (1 page) |
18 December 2020 | Satisfaction of charge 070535830001 in full (1 page) |
4 December 2020 | Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 10 March 2020 (11 pages) |
22 October 2020 | Registration of charge 070535830002, created on 14 October 2020 (29 pages) |
28 July 2020 | Previous accounting period shortened from 31 March 2020 to 10 March 2020 (1 page) |
21 March 2020 | Registration of charge 070535830001, created on 10 March 2020 (27 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
17 March 2020 | Change of share class name or designation (2 pages) |
13 March 2020 | Resolutions
|
12 March 2020 | Registered office address changed from 136 Highgate Kendal LA9 4HW to Reedham House 31 King Street West Manchester M3 2PJ on 12 March 2020 (1 page) |
11 March 2020 | Cessation of Ben Mitchinson as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Simon Andrew Howitt as a director on 10 March 2020 (2 pages) |
11 March 2020 | Notification of Intec Business Technology Limited as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Simon Russell Newton as a director on 10 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Rachel Mitchinson as a director on 10 March 2020 (1 page) |
11 March 2020 | Cessation of Ben Mitchinson as a person with significant control on 10 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
20 January 2020 | Director's details changed for Ben Mitchinson on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mrs Rachel Mitchinson on 20 January 2020 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
27 October 2017 | Notification of Ben Mitchinson as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Ben Mitchinson as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Appointment of Mrs Rachel Mitchinson as a director (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
6 March 2012 | Appointment of Mrs Rachel Mitchinson as a director (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 December 2009 | Appointment of Ben Mitchinson as a director (3 pages) |
11 December 2009 | Appointment of Ben Mitchinson as a director (3 pages) |
30 October 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
30 October 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
22 October 2009 | Incorporation (28 pages) |
22 October 2009 | Incorporation (28 pages) |