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

INTEGRATED TECHNOLOGY (EUROPE) LIMITED

CARDALE HOUSE CARDALE COURT, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY,
Company Registration Number
02519916
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integrated Technology (europe) Ltd
INTEGRATED TECHNOLOGY (EUROPE) LIMITED was founded on 1990-07-09 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Integrated Technology (europe) 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
INTEGRATED TECHNOLOGY (EUROPE) LIMITED
 
Legal Registered Office
CARDALE HOUSE CARDALE COURT
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1RY
Other companies in HG3
 
Filing Information
Company Number 02519916
Company ID Number 02519916
Date formed 1990-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED TECHNOLOGY (EUROPE) 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 INTEGRATED TECHNOLOGY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MURDOCH SCOTT KABERRY
Company Secretary 1991-07-09
ANDREW MURDOCH SCOTT KABERRY
Director 1991-07-09
PETER ROBERT WILKINSON
Director 1991-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL EDWARD PARKINSON
Director 1996-07-01 2016-01-22
RICHARD MARK JAMES
Director 2002-01-02 2002-01-02
JOHN MALCOLM SLINGER
Director 1998-12-08 1999-07-15
PAUL SYKES
Director 1995-07-24 1999-07-15
MELVYN MCGRATH
Director 1997-02-14 1998-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURDOCH SCOTT KABERRY ALLASSO LIMITED Company Secretary 2006-07-18 CURRENT 1998-08-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Company Secretary 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Company Secretary 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY ALLASSO LIMITED Director 2017-05-19 CURRENT 1998-08-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HEALTHCALL SOLUTIONS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ANDREW MURDOCH SCOTT KABERRY INHEALTHCARE LIMITED Director 2014-01-14 CURRENT 2012-02-27 Active
ANDREW MURDOCH SCOTT KABERRY ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EESCAPE HOLDINGS LIMITED Director 2007-01-09 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY CALL-LINK COMMUNICATIONS LIMITED Director 2007-01-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EVOXUS LIMITED Director 2007-01-09 CURRENT 1999-06-25 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Director 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Director 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
PETER ROBERT WILKINSON ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
PETER ROBERT WILKINSON STORM INTELLIGENT COMMUNICATIONS LIMITED Director 2011-01-17 CURRENT 2010-11-30 Active
PETER ROBERT WILKINSON THE WILDERNESS OAK CHARITABLE TRUST Director 2008-01-25 CURRENT 2008-01-25 Active
PETER ROBERT WILKINSON MOBILE TORNADO GROUP PLC Director 2006-11-24 CURRENT 2004-05-24 Active
PETER ROBERT WILKINSON HOLF LIMITED Director 2002-05-08 CURRENT 2002-04-17 Active
PETER ROBERT WILKINSON HOLF INVESTMENTS LIMITED Director 2002-05-08 CURRENT 2002-04-08 Active
PETER ROBERT WILKINSON HOLF LEISURE LIMITED Director 2000-12-14 CURRENT 2000-12-12 Active
PETER ROBERT WILKINSON INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
PETER ROBERT WILKINSON VDATA LIMITED Director 1999-01-10 CURRENT 1999-01-04 Active - Proposal to Strike off
PETER ROBERT WILKINSON HOLF TECHNOLOGIES LIMITED Director 1998-09-22 CURRENT 1998-06-10 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
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-17DS01Application to strike the company off the register
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 418455
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CECIL EDWARD PARKINSON
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 418455
2015-09-30AR0109/07/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 418455
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0109/07/13 ANNUAL RETURN FULL LIST
2013-09-30CH01Director's details changed for Mr Andrew Murdoch Scott Kaberry on 2013-07-09
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MURDOCH SCOTT KABERRY on 2013-07-09
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11AR0109/07/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03AR0109/07/11 ANNUAL RETURN FULL LIST
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-15AR0109/07/10 ANNUAL RETURN FULL LIST
2009-08-24363aReturn made up to 09/07/09; full list of members
2009-08-24288bAppointment terminated director richard james
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-07190LOCATION OF DEBENTURE REGISTER
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: NIDDERDALE HOUSE BECKWITH KNOWLE HARROGATE HG3 1UG
2007-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-10-02363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-22288aNEW DIRECTOR APPOINTED
2002-01-24RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-08169£ IC 836910/418455 15/07/99 £ SR 418455@1=418455
2000-05-04WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/07/99
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: THE WHITE HOUSE MELBOURNE STREET LEEDS LS2 7PS
1999-09-09363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED TECHNOLOGY (EUROPE) 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 INTEGRATED TECHNOLOGY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-28 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
COMPOSITE DEBENTURE 2003-07-31 Satisfied PETER WILKINSON
DEBENTURE 2003-07-25 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
CHARGE 2001-12-19 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1999-12-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-09-09 Outstanding BARCLAYS BANK PLC
CHARGE 1999-07-05 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
NOTICE OF RETENTION OF TITLE 1995-09-01 Satisfied THE CITY (EUROPE) PLC
NOTICE OF RETENTION OF TITLE 1995-08-23 Satisfied THE CITY (EUROPE) PLC.,
NOTICE OF RETENTION OF TITLE 1995-08-16 Satisfied THE CITY (EUROPE) PLC
NOTICE OF RETENTION OF TITLE 1995-08-09 Satisfied THE CITY (EUROPE) PLC
NOTICE OF RETENTION OF TITLE 1995-06-09 Satisfied THE CITY (EUROPE) PLC
NOTICE OF RETENTION OF TITLE 1995-05-24 Satisfied THE CITY (EUROPE) PLC
ALL ASSETS DEBENTURE DEED 1995-04-18 Satisfied TSB COMMERCIAL FINANCE LIMITED
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTEGRATED TECHNOLOGY (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 418,455
Current Assets 2012-04-01 £ 836,911
Debtors 2012-04-01 £ 836,911
Shareholder Funds 2012-04-01 £ 836,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRATED TECHNOLOGY (EUROPE) LIMITED registering or being granted any patents
Domain Names

INTEGRATED TECHNOLOGY (EUROPE) LIMITED owns 1 domain names.

ite.co.uk  

Trademarks
We have not found any records of INTEGRATED TECHNOLOGY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED TECHNOLOGY (EUROPE) 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 (99999 - Dormant Company) as INTEGRATED TECHNOLOGY (EUROPE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED TECHNOLOGY (EUROPE) 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 INTEGRATED TECHNOLOGY (EUROPE) 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 INTEGRATED TECHNOLOGY (EUROPE) 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.