Company Information for ITSA LIMITED
1 SYLVAN COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6TH,
|
Company Registration Number
02767942
Private Limited Company
Active |
Company Name | |
---|---|
ITSA LIMITED | |
Legal Registered Office | |
1 SYLVAN COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH Other companies in SS15 | |
Company Number | 02767942 | |
---|---|---|
Company ID Number | 02767942 | |
Date formed | 1992-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 18:58:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ITSA 360 LIMITED | 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS | Dissolved | Company formed on the 2011-03-17 | |
ITSA ADAMS THANG, LLC | 4017 TOWNE CROSSING BLVD APT 2801 MESQUITE Texas 75150 | FRANCHISE TAX ENDED | Company formed on the 2015-07-30 | |
ITSA BAGEL LIMITED | 56A BLACKTHORN ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18, DUBLIN, D18E6F6, Ireland D18E6F6 | Active | Company formed on the 1999-08-18 | |
Itsa Bit Sweets LLC | 2154 S Everett St Lakewood CO 80227 | Delinquent | Company formed on the 2012-07-11 | |
Itsa Blast Inc | Maryland | Unknown | ||
ITSA BOBA LLP | 25 SPRINGFIELD ROAD TORQUAY DEVON TQ1 3QA | Active - Proposal to Strike off | Company formed on the 2021-04-08 | |
ITSA BOBA LTD | Itsa Boba 182 Union Street Torquay TQ2 5QP | Active | Company formed on the 2021-05-03 | |
ITSA BRAND INNOVATIONS LIMITED | 1st Floor Queens Mansion Prescot Road Fort Mumbai Maharashtra 400023 | ACTIVE | Company formed on the 2011-03-18 | |
ITSA Bummer, LLC | 20825 Paseo De La Rambla Yorba Linda CA 92887 | Active | Company formed on the 2017-12-22 | |
ITSA BUSINESS MANAGEMENT AND CONSULTANCY | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ITSA CAFE, LLC | 1581 STATE RTE 28 HERKIMER MOHAWK NEW YORK 13407 | Active | Company formed on the 2006-02-27 | |
ITSA CINCH LLC | North Carolina | Unknown | ||
ITSA CINCH INC | North Carolina | Unknown | ||
ITSA CO-OP, L.L.C. | 380 AMBER LN LEAGUE CITY TX 77573 | Active | Company formed on the 2008-09-10 | |
ITSA CONSULTING CORPORATION | 120 DEMALARTIC GATINEAU Quebec J8R2T7 | Dissolved | Company formed on the 1998-07-14 | |
ITSA CONSULTING, LLC | 3353 CENTRALIA ALPHA RD ONALASKA WA 985709611 | Dissolved | Company formed on the 2011-11-03 | |
ITSA CONSULTING LTD | C/O ASCOT DRUMMOND UK LTD DEVONSHIRE HOUSE, MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ | Active - Proposal to Strike off | Company formed on the 2019-05-09 | |
ITSA Consultancy Limited | Unknown | Company formed on the 2019-08-16 | ||
ITSA CORP | 200 S VIRGINIA ST RENO NV 89501 | Terminated | Company formed on the 2014-06-25 | |
Itsa Corporation | 2825 DUNKIRK AVE NORFOLK VA 23509 | Active | Company formed on the 2005-05-04 |
Officer | Role | Date Appointed |
---|---|---|
LEON STEWART FREDERICK LIVERMORE |
||
SARA KATHERINE BARRY |
||
MALCOLM JAMES GEORGE CRAIG |
||
CHRISTINE ELIZABETH HEEMSKERK |
||
NOEL CAMPBELL HUNTER |
||
GAYNOR JANE JACKSON |
||
LEON STEWART FREDERICK LIVERMORE |
||
STEPHEN MCARDLE |
||
NICOLA LOUISE PASEK |
||
PAUL RAMSDEN |
||
JULIE SAMPSON |
||
ADAM SCORER |
||
IAN CLAUDE SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL BRADY |
Director | ||
ROY CHRISTOPHER MARTIN |
Company Secretary | ||
ANDREW GEORGE FOSTER |
Director | ||
RONALD FRANCIS GAINSFORD |
Director | ||
CHRISTOPHER LESLIE ARMSTRONG |
Company Secretary | ||
NEIL ANDREW WARREN |
Company Secretary | ||
JAMES MICHAEL DREWRY |
Director | ||
CHRISTOPHER PETER DENARD |
Director | ||
CHRISTOPHER LESLIE ARMSTRONG |
Company Secretary | ||
PHILIP BOTTOMLEY |
Director | ||
PHILIP BOTTOMLEY |
Company Secretary | ||
DALLAS GEORGE WILLCOX |
Company Secretary | ||
JOHN GREGORY EVANS |
Director | ||
STEPHEN STANLEY BUTTERWORTH |
Director | ||
JAMES MICHAEL DREWRY |
Director | ||
BRYN ALDRIDGE |
Director | ||
JAMES MICHAEL DREWRY |
Director | ||
EDWARD ROBERT CHICKEN |
Director | ||
STEPHEN JAMES DELAHAYE |
Director | ||
PHILIP BOTTOMLEY |
Director | ||
ALLAN CHARLESWOTH |
Director | ||
ALAN JAMES STREET |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRADING STANDARDS INSTITUTE | Director | 2015-09-17 | CURRENT | 1893-05-02 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2016-10-20 | CURRENT | 1893-05-02 | Active | |
CONSTRUCTION LICENSING EXECUTIVE | Director | 2012-12-10 | CURRENT | 2009-10-01 | Dissolved 2017-11-07 | |
CONSUMER CODE FOR HOME BUILDERS LIMITED | Director | 2014-01-31 | CURRENT | 2009-11-19 | Active | |
MYTON HOSPICE (PROMOTIONS) LIMITED | Director | 2013-09-18 | CURRENT | 1991-11-19 | Active | |
MYTON HAMLET HOSPICE DEVELOPMENT LIMITED | Director | 2013-09-18 | CURRENT | 1995-05-22 | Active | |
THE MYTON HOSPICES | Director | 2007-05-31 | CURRENT | 1982-04-13 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 1991-07-31 | CURRENT | 1893-05-02 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2011-07-19 | CURRENT | 1893-05-02 | Active | |
TRADING STANDARDS SOUTH EAST LIMITED | Director | 2009-05-28 | CURRENT | 2004-10-14 | Active | |
FLAXLEY COURT MANAGEMENT LIMITED | Director | 2009-02-17 | CURRENT | 2006-02-28 | Active | |
BRAND INFORMATION LIMITED | Director | 2014-03-07 | CURRENT | 2010-05-10 | Active | |
T S I INTERNATIONAL LTD | Director | 2013-03-31 | CURRENT | 2009-04-30 | Active | |
TRADING STANDARDS INTERNATIONAL LTD | Director | 2013-03-31 | CURRENT | 2009-04-02 | Active | |
ACTSO LIMITED | Director | 2013-02-27 | CURRENT | 2012-05-31 | Active | |
CONSUMER CODES APPROVAL BOARD C.I.C. | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2011-07-19 | CURRENT | 1893-05-02 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2014-03-26 | CURRENT | 1893-05-02 | Active | |
CLOSHA ASSOCIATES LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
TRUSTMARK GROUP LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
TRUSTMARK CONSUMER SERVICES LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
THE TRADING STANDARDS INSTITUTE | Director | 2014-07-19 | CURRENT | 1893-05-02 | Active | |
RCS (LEGAL) LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
CARERS CHOICES TRADING COMPANY LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2016-10-20 | CURRENT | 1893-05-02 | Active | |
ENERGY ACTION SCOTLAND | Director | 2018-04-12 | CURRENT | 1986-11-03 | Active | |
NEA LIMITED | Director | 2018-01-08 | CURRENT | 1999-07-20 | Active | |
NEIGHBOURHOOD ENERGY ACTION LIMITED | Director | 2018-01-08 | CURRENT | 1995-09-04 | Active | |
THE TRADING STANDARDS INSTITUTE | Director | 2014-07-19 | CURRENT | 1893-05-02 | Active | |
IAN SIMPSON CONSULTING LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS JANE STEPHANIE BURT | ||
APPOINTMENT TERMINATED, DIRECTOR BEN MEREDITH | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE SAMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE BAXTER | ||
DIRECTOR APPOINTED MRS NICOLA LOUSE PASEK | ||
DIRECTOR APPOINTED MR IAIN DAVID COTTINGHAM | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MS CHANTELLE LEVOIR | ||
Appointment of Ms Chantelle Levoir as company secretary on 2023-08-08 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL RAMSDEN | ||
Termination of appointment of Riyad Islam on 2023-02-24 | ||
APPOINTMENT TERMINATED, DIRECTOR RIYAD ISLAM | ||
DIRECTOR APPOINTED MR PHILIP JOHN OWEN | ||
DIRECTOR APPOINTED MR PHILIP JOHN OWEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR RIYAD ISLAM | |
AP03 | Appointment of Mr Riyad Islam as company secretary on 2022-06-06 | |
DIRECTOR APPOINTED MR DUNCAN STEPHENSON | ||
AP01 | DIRECTOR APPOINTED MR DUNCAN STEPHENSON | |
DIRECTOR APPOINTED MS TENDY LINDSAY | ||
DIRECTOR APPOINTED MS TENDY LINDSAY | ||
AP01 | DIRECTOR APPOINTED MS TENDY LINDSAY | |
APPOINTMENT TERMINATED, DIRECTOR NOEL CAMPBELL HUNTER | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT TAYLOUR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL CAMPBELL HUNTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN RUDDY | |
AP01 | DIRECTOR APPOINTED MR UDAY KUMAR DHOLAKIA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR JANE JACKSON | |
AP01 | DIRECTOR APPOINTED MR BEN MEREDITH | |
AP01 | DIRECTOR APPOINTED MR ADRIAN GANESH SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCARDLE | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW HERRIMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS LOUISE CLARE BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Leon Stewart Frederick Livermore on 2020-10-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON STEWART FREDERICK LIVERMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL IRELAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY IAN GASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES GEORGE CRAIG | |
AP01 | DIRECTOR APPOINTED MS WENDY JEAN POTTS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CLAUDE SIMPSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL IRELAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT TAYLOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA KATHERINE BARRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE PASEK | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SCORER | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH HEEMSKERK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BRADY | |
AP01 | DIRECTOR APPOINTED MR ADAM SCORER | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIE SAMPSON | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JAMES GEORGE CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MCGINTY | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MR LEON STEWART FREDERICK LIVERMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARA KATHERINE BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEERLESS-MOUNTFORD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLA VINE | |
AP01 | DIRECTOR APPOINTED MRS NICOLA LOUISE PASEK | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY MCGINTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MULLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL RAMSDEN | |
AP01 | DIRECTOR APPOINTED MR IAN CLAUDE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PASEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD GAY | |
AP01 | DIRECTOR APPOINTED MS ELLA VINE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCARDLE | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID LOUIS MULLINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WARWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILLIER | |
AP01 | DIRECTOR APPOINTED MR ROY CHRISTOPHER MARTIN | |
AP03 | SECRETARY APPOINTED MR ROY CHRISTOPHER MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD GAINSFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSTRONG | |
AR01 | 25/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CAMPBELL HUNTER / 26/11/2012 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER LESLIE ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WARREN | |
AP01 | DIRECTOR APPOINTED MR JOHN COLIN PEERLESS-MOUNTFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HEAFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 25/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GAYNOR JANE JACKSON | |
AP01 | DIRECTOR APPOINTED MRS NICOLA LOUISE PASEK | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINE ELIZABETH HEEMSKERK | |
AP01 | DIRECTOR APPOINTED MR LEON STEWART FREDERICK LIVERMORE | |
AP01 | DIRECTOR APPOINTED MRS CAROL BRADY | |
AP01 | DIRECTOR APPOINTED MR HAROLD GAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STONELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD MEIEHOFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DREWRY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR HAROLD MEIEHOFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE FOSTER | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEAFIELD / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WARWICK / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WARREN / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STONELY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRY GRAHAM / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL DREWRY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILLIER / 25/11/2009 | |
288a | SECRETARY APPOINTED NEIL WARREN | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ARMSTRONG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PETER JOHN HEAFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR BRYAN LEWIN | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP BOTTOMLEY | |
288a | DIRECTOR APPOINTED NEIL WARREN | |
288a | SECRETARY APPOINTED CHRISTOPHER LESIE ARMSTRONG | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP BOTTOMLEY | |
288a | DIRECTOR APPOINTED PHILIP BOTTOMLEY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
|
|
|
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 ITSA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Interview Expenses |
South Gloucestershire Council | |
|
Fees - General |
Stockton-On-Tees Borough Council | |
|
|
South Gloucestershire Council | |
|
Books & Publications |
Trafford Council | |
|
SUBSCRIPTIONS |
South Gloucestershire Council | |
|
Operational Equipment |
Warrington Borough Council | |
|
Subscriptions |
Warwickshire County Council | |
|
Subscriptions To Organisations |
Kent County Council | |
|
Conference Expenses |
Suffolk County Council | |
|
Conference Attendance Fees |
Kent County Council | |
|
Conference Expenses |
Cornwall Council | |
|
17300C-Public Health & Protection |
Suffolk County Council | |
|
Advertising & Marketing (Non Staff) |
Surrey County Council | |
|
Training Expenses - External General |
Birmingham City Council | |
|
|
Redcar and Cleveland Council | |
|
|
Bath & North East Somerset Council | |
|
Training |
Suffolk County Council | |
|
Room Hire |
Kent County Council | |
|
External Training |
Central Bedfordshire Council | |
|
Grants/Subscriptions/Contributions given |
North Lincolnshire Council | |
|
Course Fees/Training |
Central Bedfordshire Council | |
|
Subscriptions |
Doncaster Council | |
|
TRADING STANDARDS |
South Tyneside Council | |
|
|
Kent County Council | |
|
External Training |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
MEMBERSHIP OF OTHER BODIES > MEMBERSHIP OF OTHER BODIES |
Cornwall Council | |
|
|
Oxfordshire County Council | |
|
Services |
Suffolk County Council | |
|
Conference Attendance Fees |
Warwickshire County Council | |
|
Subscriptions To Organisations |
City of York Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Cornwall Council | |
|
|
Suffolk County Council | |
|
Conference Attendance Fees |
Cornwall Council | |
|
|
Oxfordshire County Council | |
|
|
Suffolk County Council | |
|
Conference Attendance Fees |
Borough of Poole | |
|
Hired Services |
Cornwall Council | |
|
|
Borough of Poole | |
|
Hired Services |
Middlesbrough Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Hackney | |
|
|
Manchester City Council | |
|
|
City of York Council | |
|
|
London Borough of Redbridge | |
|
Books |
Hounslow Council | |
|
|
Middlesbrough Council | |
|
|
St Helens Council | |
|
|
Telford and Wrekin Council | |
|
|
Wandsworth Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Borough of Poole | |
|
Hired Services |
Royal Borough of Kingston upon Thames | |
|
|
Wigan Council | |
|
Supplies & Services |
Cornwall Council | |
|
|
Bury Council | |
|
|
Stockport Metropolitan Council | |
|
|
East Sussex County Council | |
|
|
Manchester City Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
South Gloucestershire Council | |
|
Books & Publications |
City of York Council | |
|
|
London Borough of Waltham Forest | |
|
SUBSCRIPTIONS |
Durham County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Consumer Protection |
Milton Keynes Council | |
|
Supplies and services |
Cornwall Council | |
|
|
London Borough of Waltham Forest | |
|
SUBSCRIPTIONS |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Shropshire Council | |
|
Supplies And Services -Grants & Subscriptions |
Warwickshire County Council | |
|
Subscriptions To Organisations |
Borough of Poole | |
|
General Materials |
London Borough of Hillingdon | |
|
|
Torbay Council | |
|
NON PROFESSIONAL SUBS |
Oxfordshire County Council | |
|
|
Borough of Poole | |
|
|
Derbyshire County Council | |
|
|
Herefordshire Council | |
|
|
Hartlepool Borough Council | |
|
Subscriptions |
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Doncaster Council | |
|
|
Dorset County Council | |
|
ICT Maintenance |
City of London | |
|
Communications & Computing |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Consumer Protection |
Cornwall Council | |
|
|
Warwickshire County Council | |
|
Subscriptions To Organisations |
Stockport Metropolitan Council | |
|
|
Trafford Council | |
|
|
Herefordshire Council | |
|
|
Lewisham Council | |
|
|
Wolverhampton City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Oxfordshire County Council | |
|
|
City of York Council | |
|
|
Wigan Council | |
|
Supplies & Services |
London Borough of Redbridge | |
|
Books |
Windsor and Maidenhead Council | |
|
|
London Borough of Hackney | |
|
|
Windsor and Maidenhead Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Herefordshire Council | |
|
Supplies & Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBSCRIPTIONS |
London Borough of Waltham Forest | |
|
SUBSCRIPTIONS |
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Subscriptions To Organisations |
City of York Council | |
|
|
London Borough of Hillingdon | |
|
|
St Helens Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Durham County Council | |
|
Subscriptions |
Middlesbrough Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Derby City Council | |
|
Subscriptions & Registrations |
London Borough of Havering | |
|
|
South Gloucestershire Council | |
|
Membership Fees |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Greenwich | |
|
|
Shropshire Council | |
|
Employees-Support Staff |
Kent County Council | |
|
Specialists Fees |
Borough of Poole | |
|
|
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Bristol City Council | |
|
TRADING STANDARDS |
Royal Borough of Windsor & Maidenhead | |
|
|
Somerset County Council | |
|
Grants & Subscriptions |
Kent County Council | |
|
Specialists Fees |
London Borough of Brent | |
|
|
Oxfordshire County Council | |
|
Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBSCRIPTIONS |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Dorset County Council | |
|
Business Consultants |
Derbyshire County Council | |
|
|
Torbay Council | |
|
NON PROFESSIONAL SUBS |
South Gloucestershire Council | |
|
Membership Fees |
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Hartlepool Borough Council | |
|
Subscriptions |
Windsor and Maidenhead Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Gloucestershire County Council | |
|
|
London Borough of Havering | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Shropshire Council | |
|
Supplies And Servicesauthorityequipt. Furn. & Materials |
Oxfordshire County Council | |
|
Services |
Kent County Council | |
|
Specialists Fees |
London Borough of Havering | |
|
|
Kent County Council | |
|
Specialists Fees |
Windsor and Maidenhead Council | |
|
|
Warwickshire County Council | |
|
ADVERTISING - PROMOTIONAL EVENTS AND GOODS |
Manchester City Council | |
|
Grant and subscriptions awarded |
Kent County Council | |
|
Specialists Fees |
London Borough of Bexley | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Hartlepool Borough Council | |
|
Subscriptions |
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Derby City Council | |
|
Miscellaneous Expenditure |
St Helens Council | |
|
|
Royal Borough of Greenwich | |
|
|
Warwickshire County Council | |
|
SUBSCRIPTIONS - CORPORATE (TO ASSOC/OTHER BODIES) |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Gateshead Council | |
|
|
London Borough of Waltham Forest | |
|
SUBSCRIPTIONS |
Oxfordshire County Council | |
|
Services |
Kent County Council | |
|
|
London Borough of Redbridge | |
|
Professional Fees |
Windsor and Maidenhead Council | |
|
|
Kent County Council | |
|
External Training |
Borough of Poole | |
|
|
Bristol City Council | |
|
TRADING STANDARDS |
Derbyshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
South Gloucestershire Council | |
|
Membership Fees |
Warwickshire County Council | |
|
SUBSCRIPTIONS - CORPORATE (TO ASSOC/OTHER BODIES) |
Kent County Council | |
|
Advertising (Other than for Staff) |
Royal Borough of Windsor & Maidenhead | |
|
|
Oxfordshire County Council | |
|
Services |
Torbay Council | |
|
NON PROFESSIONAL SUBS |
London Borough of Havering | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Waltham Forest | |
|
SUBSCRIPTIONS |
South Gloucestershire Council | |
|
Membership Fees |
Hartlepool Borough Council | |
|
Subscriptions |
Northamptonshire County Council | |
|
Supplies & Services |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Publication/Subs |
Coventry City Council | |
|
Equipment Purchases |
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Grants & Subscriptions |
Derby City Council | |
|
Subscriptions And Registrations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Department of Health | Other community, social and personal services | 2013/08/30 | GBP 643,871 |
Enforcement of Tobacco Control Legislation in England - National Support for Local Authorities |
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. |