Company NameIts Contracting Ltd
Company StatusDissolved
Company Number08913963
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date19 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Marner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blythe Vale
London
SE6 4NP
Secretary NameIan Marner
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address37 Culverley Road
London
SE6 2LD

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Marner
100.00%
Ordinary

Financials

Year2014
Net Worth£9,766
Cash£26,809
Current Liabilities£18,507

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Registered office address changed from Suite 10, Wilsons Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Termination of appointment of Ian Marner as a secretary on 11 March 2015 (1 page)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
15 January 2015Director's details changed for Ian Marner on 5 November 2014 (2 pages)
15 January 2015Director's details changed for Ian Marner on 5 November 2014 (2 pages)
27 February 2014Incorporation (37 pages)