Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITS (CONSTRUCTION PROFESSIONALS) LTD
Company Information for

ITS (CONSTRUCTION PROFESSIONALS) LTD

CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
Company Registration Number
02583974
Private Limited Company
Active

Company Overview

About Its (construction Professionals) Ltd
ITS (CONSTRUCTION PROFESSIONALS) LTD was founded on 1991-02-20 and has its registered office in Reading. The organisation's status is listed as "Active". Its (construction Professionals) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITS (CONSTRUCTION PROFESSIONALS) LTD
 
Legal Registered Office
CLOCK HOUSE
286 KINGS ROAD
READING
BERKSHIRE
RG1 4HP
Other companies in RG1
 
Previous Names
ITS (CHELMSFORD) LTD28/07/2022
ITS (FM & MAINTENANCE) LIMITED17/03/2016
INDUSTRIAL & TECHNICAL SERVICES (WEST LONDON) LIMITED11/04/2012
Filing Information
Company Number 02583974
Company ID Number 02583974
Date formed 1991-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 10:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (CONSTRUCTION PROFESSIONALS) 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 ITS (CONSTRUCTION PROFESSIONALS) LTD

Current Directors
Officer Role Date Appointed
GRAHAM DAVID COKER
Company Secretary 1992-02-20
ANDREW DOUGLAS BOYLE
Director 2012-03-07
GRAHAM DAVID COKER
Director 1992-02-20
STEWART GRAHAM DIXON
Director 1992-02-20
GUY CHARLES HANRECK
Director 2005-09-26
OSIAN GOREU JOHN
Director 2014-07-23
PAUL JEREMY KNIGHT
Director 1992-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS PEAKE
Director 2012-03-07 2017-07-06
ANDREW MICHAEL ANTHONY DEACON
Director 2000-04-18 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID COKER WKD HAIR LTD Company Secretary 2003-10-02 CURRENT 2003-09-29 Active
GRAHAM DAVID COKER ITS (ASBESTOS) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (BRISTOL) LTD Company Secretary 2000-08-22 CURRENT 2000-08-22 Active
GRAHAM DAVID COKER ITS (SUSSEX) LTD Company Secretary 1996-10-25 CURRENT 1996-10-25 Active
ANDREW DOUGLAS BOYLE ITS (NATIONAL) LTD. Director 2017-07-06 CURRENT 2013-06-28 Active
ANDREW DOUGLAS BOYLE ITS (CHELTENHAM) LTD Director 2017-07-06 CURRENT 2015-01-29 Active
ANDREW DOUGLAS BOYLE ITS (HOLDINGS) LTD Director 2016-05-01 CURRENT 1996-11-28 Active
ANDREW DOUGLAS BOYLE ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
ANDREW DOUGLAS BOYLE ITS (MIDLANDS) LTD Director 2014-11-01 CURRENT 2013-06-28 Active
ANDREW DOUGLAS BOYLE ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
ANDREW DOUGLAS BOYLE ITS (ASBESTOS) LTD Director 2008-04-06 CURRENT 2002-12-12 Active
ANDREW DOUGLAS BOYLE ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
ANDREW DOUGLAS BOYLE ITS (CYMRU) LTD Director 2006-05-31 CURRENT 2003-12-02 Active
ANDREW DOUGLAS BOYLE ITS (BRISTOL) LTD Director 2006-05-31 CURRENT 2000-08-22 Active
ANDREW DOUGLAS BOYLE ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
GRAHAM DAVID COKER ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
GRAHAM DAVID COKER ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GRAHAM DAVID COKER ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GRAHAM DAVID COKER ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM DAVID COKER ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM DAVID COKER ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
GRAHAM DAVID COKER WKD BEAUTY LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active - Proposal to Strike off
GRAHAM DAVID COKER ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
GRAHAM DAVID COKER ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
GRAHAM DAVID COKER ITS (PLYMOUTH) LTD Director 2004-10-29 CURRENT 2004-10-04 Active
GRAHAM DAVID COKER WKD HAIR LTD Director 2003-10-02 CURRENT 2003-09-29 Active
GRAHAM DAVID COKER ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (ASBESTOS) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
GRAHAM DAVID COKER ITS (BRISTOL) LTD Director 2000-08-22 CURRENT 2000-08-22 Active
GRAHAM DAVID COKER ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
GRAHAM DAVID COKER ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
GRAHAM DAVID COKER ITS (GUILDFORD) LTD Director 1992-07-06 CURRENT 1989-01-20 Active
STEWART GRAHAM DIXON FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
STEWART GRAHAM DIXON ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
STEWART GRAHAM DIXON ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
STEWART GRAHAM DIXON ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
STEWART GRAHAM DIXON ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
STEWART GRAHAM DIXON ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
STEWART GRAHAM DIXON ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
STEWART GRAHAM DIXON ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
STEWART GRAHAM DIXON ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
STEWART GRAHAM DIXON ITS (ASBESTOS) LTD Director 2004-03-26 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
STEWART GRAHAM DIXON ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
STEWART GRAHAM DIXON ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
STEWART GRAHAM DIXON ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
STEWART GRAHAM DIXON ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
STEWART GRAHAM DIXON SERRATE LIMITED Director 1991-06-23 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GUY CHARLES HANRECK ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GUY CHARLES HANRECK ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
GUY CHARLES HANRECK SERRATE LIMITED Director 2002-07-10 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (SOUTHAMPTON) LTD Director 2001-06-25 CURRENT 2000-03-09 Active
GUY CHARLES HANRECK ITS (HOLDINGS) LTD Director 2001-06-25 CURRENT 1996-11-28 Active
GUY CHARLES HANRECK ITS (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 Active
OSIAN GOREU JOHN ITS (ASBESTOS) LTD Director 2014-07-23 CURRENT 2002-12-12 Active
OSIAN GOREU JOHN ITS (CYMRU) LTD Director 2011-09-16 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
PAUL JEREMY KNIGHT ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
PAUL JEREMY KNIGHT ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PAUL JEREMY KNIGHT ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
PAUL JEREMY KNIGHT ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
PAUL JEREMY KNIGHT ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (BRISTOL) LTD Director 2003-07-03 CURRENT 2000-08-22 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (SOUTHAMPTON) LTD Director 2000-03-09 CURRENT 2000-03-09 Active
PAUL JEREMY KNIGHT ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
PAUL JEREMY KNIGHT ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
PAUL JEREMY KNIGHT ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
PAUL JEREMY KNIGHT SERRATE LIMITED Director 1991-06-23 CURRENT 1973-12-18 Active

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
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-04DIRECTOR APPOINTED MRS SARAH BOYLE
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28CERTNMCompany name changed its (chelmsford) LTD\certificate issued on 28/07/22
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR OSIAN GOREU JOHN
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PEAKE
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-21CH01Director's details changed for Mr Guy Charles Hanreck on 2016-04-19
2016-03-17RES15CHANGE OF NAME 16/03/2016
2016-03-17CERTNMCOMPANY NAME CHANGED ITS (FM & MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 17/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0120/02/16 FULL LIST
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025839740003
2015-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0120/02/15 FULL LIST
2015-03-19AD02SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM
2014-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-01AP01DIRECTOR APPOINTED MR OSIAN GOREU JOHN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0120/02/14 FULL LIST
2014-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-01AR0120/02/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17RES01ADOPT ARTICLES 07/03/2012
2012-04-11RES15CHANGE OF NAME 07/03/2012
2012-04-11CERTNMCOMPANY NAME CHANGED INDUSTRIAL & TECHNICAL SERVICES (WEST LONDON) LIMITED CERTIFICATE ISSUED ON 11/04/12
2012-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-03AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE
2012-04-03AP01DIRECTOR APPOINTED MR STEPHEN THOMAS PEAKE
2012-02-21AR0120/02/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AR0120/02/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-08AR0120/02/10
2010-02-23AD02SAIL ADDRESS CREATED
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS
2007-01-30ELRESS386 DISP APP AUDS 30/10/06
2007-01-30ELRESS366A DISP HOLDING AGM 30/10/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-29190LOCATION OF DEBENTURE REGISTER
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-18288aNEW DIRECTOR APPOINTED
2005-05-20363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-01288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-04363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-04-24363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-04-0288(2)RAD 01/10/01--------- £ SI 800@1=800 £ IC 200/1000
2002-01-2188(2)RAD 30/04/01--------- £ SI 100@1=100 £ IC 100/200
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-04363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-06-27363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-05-19288aNEW DIRECTOR APPOINTED
1999-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/99
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-26363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/10/98
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-18363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/97
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-20363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-02-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ITS (CONSTRUCTION PROFESSIONALS) 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 ITS (CONSTRUCTION PROFESSIONALS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE FIXED & FLOATING CHARGE 2008-07-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1992-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITS (CONSTRUCTION PROFESSIONALS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (CONSTRUCTION PROFESSIONALS) LTD
Trademarks
We have not found any records of ITS (CONSTRUCTION PROFESSIONALS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (CONSTRUCTION PROFESSIONALS) 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 (78200 - Temporary employment agency activities) as ITS (CONSTRUCTION PROFESSIONALS) LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ITS (CONSTRUCTION PROFESSIONALS) 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 ITS (CONSTRUCTION PROFESSIONALS) 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 ITS (CONSTRUCTION PROFESSIONALS) 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.