Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITALGRADE LIMITED
Company Information for

ITALGRADE LIMITED

LINCOLN HOUSE, 137-143 HAMMERSMITH ROAD, LONDON, W14 0QL,
Company Registration Number
01656592
Private Limited Company
Active

Company Overview

About Italgrade Ltd
ITALGRADE LIMITED was founded on 1982-08-05 and has its registered office in London. The organisation's status is listed as "Active". Italgrade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ITALGRADE LIMITED
 
Legal Registered Office
LINCOLN HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL
Other companies in W14
 
Filing Information
Company Number 01656592
Company ID Number 01656592
Date formed 1982-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB510367283  
Last Datalog update: 2024-10-05 13:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITALGRADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITALGRADE LIMITED

Current Directors
Officer Role Date Appointed
ARIF HUSAIN
Company Secretary 2009-06-17
IBTISAM MOHAMED SAID AUCHI
Director 1991-03-26
NADHMI SHAKIR AUCHI
Director 1991-03-26
ARIF HUSAIN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IBTISAM MOHAMED SAID AUCHI
Company Secretary 1991-03-26 2011-01-03
SAAD HADI
Director 1991-03-26 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IBTISAM MOHAMED SAID AUCHI TUCAN INVESTMENTS LIMITED Director 1991-03-18 CURRENT 1986-02-17 Active
NADHMI SHAKIR AUCHI TUCAN INVESTMENTS LIMITED Director 1991-03-18 CURRENT 1986-02-17 Active
ARIF HUSAIN TUCAN INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1986-02-17 Active
ARIF HUSAIN REGENT GENERICS LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11PSC02Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 2021-06-01
2021-06-11PSC07CESSATION OF IBTISAM AUCHI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-19TM02Termination of appointment of Arif Husain on 2020-06-17
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NADHMI SHAKIR AUCHI
2020-06-19AP01DIRECTOR APPOINTED MRS LUMA AUCHI
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CH01Director's details changed for Sir Nadhmi Shakir Auchi on 2019-07-11
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBTISAM AUCHI
2017-12-27PSC07CESSATION OF ARIF HUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1500000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-06AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AUDAUDITOR'S RESIGNATION
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1500000
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1500000
2014-04-09AR0126/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0126/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0126/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0126/03/11 ANNUAL RETURN FULL LIST
2011-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY IBTISAM AUCHI
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0126/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIF HUSAIN / 26/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADHMI SHAKIR AUCHI / 26/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IBTISAM MOHAMED SAID AUCHI / 26/03/2010
2009-10-23AR0126/03/09 FULL LIST
2009-10-22AP03SECRETARY APPOINTED MR ARIF HUSAIN
2009-08-12288aDIRECTOR APPOINTED ARIF HUSAIN
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22123NC INC ALREADY ADJUSTED 17/12/04
2005-08-22RES04NC INC ALREADY ADJUSTED 17/12/04
2005-08-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-2288(2)RAD 15/12/04--------- £ SI 1040000@1
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 364/366 KENSINGTON HIGH STREET LONDON W14 8NS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-06363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-01363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-2088(2)RAD 16/01/95--------- £ SI 260000@1
1995-05-10363(288)DIRECTOR RESIGNED
1995-05-10363sRETURN MADE UP TO 26/03/95; CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-11363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-21363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-28363sRETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS
1991-06-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-06-12363aRETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS
1990-10-08AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ITALGRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITALGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LETTER OF CREDIT NO 198/6223 1987-08-13 Outstanding BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKEN
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITALGRADE LIMITED

Intangible Assets
Patents
We have not found any records of ITALGRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITALGRADE LIMITED
Trademarks
We have not found any records of ITALGRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITALGRADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ITALGRADE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ITALGRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITALGRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITALGRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.