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

ITEC CLIMATIC SOLUTIONS LTD

UNIT 16, LODGE FORGE TRADING ESTATE, CRADLEY ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7RW,
Company Registration Number
01758490
Private Limited Company
Active

Company Overview

About Itec Climatic Solutions Ltd
ITEC CLIMATIC SOLUTIONS LTD was founded on 1983-10-04 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Itec Climatic Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ITEC CLIMATIC SOLUTIONS LTD
 
Legal Registered Office
UNIT 16
LODGE FORGE TRADING ESTATE, CRADLEY ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7RW
Other companies in B64
 
Previous Names
I T E C INDUSTRIAL SERVICES LIMITED26/01/2018
Filing Information
Company Number 01758490
Company ID Number 01758490
Date formed 1983-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB409333366  
Last Datalog update: 2023-09-05 14:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEC CLIMATIC SOLUTIONS LTD
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 ITEC CLIMATIC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JOY CHRISTINE WOODHOUSE
Company Secretary 1993-10-29
ROBERT EDWARD BROWNLEE-GARNER
Director 1991-12-31
JOY CHRISTINE WOODHOUSE
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER COLDICOTT
Company Secretary 1991-12-31 1993-10-29
COLIN PETER COLDICOTT
Director 1991-12-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY CHRISTINE WOODHOUSE ITEC AIR CONDITIONING & REFRIGERATION SERVICES LIMITED Company Secretary 1993-06-28 CURRENT 1983-10-11 Active - Proposal to Strike off
ROBERT EDWARD BROWNLEE-GARNER ITEC AIR CONDITIONING & REFRIGERATION SERVICES LIMITED Director 1992-06-15 CURRENT 1983-10-11 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
2023-08-30Unaudited abridged accounts made up to 2023-03-31
2023-06-13CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN THOMAS JENKINS
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVIES
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN THOMAS JENKINS
2022-06-14PSC07CESSATION OF ROBERT EDWARD BROWNLEE-GARNER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BROWNLEE-GARNER
2022-05-18PSC07CESSATION OF ROSEMARY JOY SLATER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21SH03Purchase of own shares
2022-03-11RES01ADOPT ARTICLES 11/03/22
2022-03-11SH06Cancellation of shares. Statement of capital on 2022-03-04 GBP 4,958.00
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR ANTHONY DAVIES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-09CH01Director's details changed for Mr Robert Edward Brownlee-Garner on 2019-05-09
2019-04-30AP01DIRECTOR APPOINTED MR JULIAN THOMAS JENKINS
2019-01-11AAMDAmended account full exemption
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM02Termination of appointment of Joy Christine Woodhouse on 2018-09-22
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY CHRISTINE WOODHOUSE
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN JENKINS
2018-05-01PSC04Change of details for Mr Robert Edward Brownlee-Garner as a person with significant control on 2018-04-06
2018-04-27SH08Change of share class name or designation
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-04-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1 on 2018-04-06
2018-04-25SH04Sale or transfer of treasury shares on 2018-04-06
  • GBP 0
2018-01-26RES15CHANGE OF COMPANY NAME 06/02/22
2018-01-26CERTNMCOMPANY NAME CHANGED I T E C INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/18
2018-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 6700
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 6700
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 6700
2016-02-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 6700
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 6700
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM Unit 6 Eagle Industrial Estate 103 Stourbridge Road Halesowen W Midlands B63 3UA
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-17AR0131/12/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY CHRISTINE WOODHOUSE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BROWNLEE-GARNER / 31/12/2009
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-01RES12VARYING SHARE RIGHTS AND NAMES
2009-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0188(2)AD 27/03/09 GBP SI 700@1=700 GBP IC 6000/6700
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-04288cDIRECTOR'S PARTICULARS CHANGED
1999-01-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-07288cDIRECTOR'S PARTICULARS CHANGED
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-31363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-24288NEW SECRETARY APPOINTED
1993-11-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-14287REGISTERED OFFICE CHANGED ON 14/04/92 FROM: UNIT 6 EAGLE TRADING PARK 103 STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3UA
1992-03-25AUDAUDITOR'S RESIGNATION
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-24363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-14ELRESS369(4) SHT NOTICE MEET 06/02/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITEC CLIMATIC SOLUTIONS LTD 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 ITEC CLIMATIC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,759
Creditors Due After One Year 2012-03-31 £ 16,083
Creditors Due Within One Year 2013-03-31 £ 190,521
Creditors Due Within One Year 2012-03-31 £ 222,641
Provisions For Liabilities Charges 2012-03-31 £ 1,117

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ITEC CLIMATIC SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,700
Called Up Share Capital 2012-03-31 £ 6,700
Cash Bank In Hand 2013-03-31 £ 74,126
Cash Bank In Hand 2012-03-31 £ 121,125
Current Assets 2013-03-31 £ 287,688
Current Assets 2012-03-31 £ 355,707
Debtors 2013-03-31 £ 204,520
Debtors 2012-03-31 £ 224,972
Secured Debts 2013-03-31 £ 16,099
Secured Debts 2012-03-31 £ 31,381
Shareholder Funds 2013-03-31 £ 164,864
Shareholder Funds 2012-03-31 £ 162,085
Stocks Inventory 2013-03-31 £ 9,042
Stocks Inventory 2012-03-31 £ 9,610
Tangible Fixed Assets 2013-03-31 £ 72,994
Tangible Fixed Assets 2012-03-31 £ 46,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ITEC CLIMATIC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITEC CLIMATIC SOLUTIONS LTD
Trademarks
We have not found any records of ITEC CLIMATIC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEC CLIMATIC SOLUTIONS LTD. 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 (96090 - Other service activities n.e.c.) as ITEC CLIMATIC SOLUTIONS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ITEC CLIMATIC SOLUTIONS LTD 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 ITEC CLIMATIC SOLUTIONS LTD 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 ITEC CLIMATIC SOLUTIONS LTD 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.