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

ITS (HOLDINGS) LTD

CLOCK HOUSE 286 KINGS ROAD, READING, RG1 4HP,
Company Registration Number
03284917
Private Limited Company
Active

Company Overview

About Its (holdings) Ltd
ITS (HOLDINGS) LTD was founded on 1996-11-28 and has its registered office in . The organisation's status is listed as "Active". Its (holdings) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ITS (HOLDINGS) LTD
 
Legal Registered Office
CLOCK HOUSE 286 KINGS ROAD
READING
RG1 4HP
Other companies in RG1
 
Previous Names
INDUSTRIAL & TECHNICAL SERVICES (HOLDINGS) LIMITED01/09/2016
Filing Information
Company Number 03284917
Company ID Number 03284917
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB642236262  
Last Datalog update: 2023-12-05 18:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (HOLDINGS) 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 (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
STEWART GRAHAM DIXON
Company Secretary 1996-11-28
ANDREW DOUGLAS BOYLE
Director 2016-05-01
GRAHAM DAVID COKER
Director 1996-11-28
STEWART GRAHAM DIXON
Director 1996-11-28
GUY CHARLES HANRECK
Director 2001-06-25
PAUL JEREMY KNIGHT
Director 1996-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN JOBSON
Director 1996-11-28 2009-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-28 1996-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-28 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART GRAHAM DIXON ITS (AYLESBURY) LTD Company Secretary 1991-06-23 CURRENT 1987-03-30 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 (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 (CONSTRUCTION PROFESSIONALS) LTD Director 2012-03-07 CURRENT 1991-02-20 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 (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
GRAHAM DAVID COKER ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 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 (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 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) LTD Director 2005-09-26 CURRENT 1991-02-20 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 (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 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 (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-25AAMDAmended group accounts made up to 2021-12-31
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-18SH0103/12/20 STATEMENT OF CAPITAL GBP 173
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-29SH03Purchase of own shares
2020-07-29SH03Purchase of own shares
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032849170003
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 177
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED INDUSTRIAL & TECHNICAL SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-05-03AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE
2016-04-20CH01Director's details changed for Mr Guy Charles Hanreck on 2016-04-19
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 177
2015-11-23AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 177
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 177
2013-12-20AR0110/11/13 ANNUAL RETURN FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0110/11/12 ANNUAL RETURN FULL LIST
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 177
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 178
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 179
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 180
2012-12-03SH03Purchase of own shares
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-06SH0606/09/12 STATEMENT OF CAPITAL GBP 182
2012-09-06SH0606/09/12 STATEMENT OF CAPITAL GBP 181
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 186
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 184
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 183
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 185
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-02AR0110/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES HANRECK / 02/12/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-18SH0618/03/11 STATEMENT OF CAPITAL GBP 187
2011-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-10SH0610/01/11 STATEMENT OF CAPITAL GBP 189
2010-12-07AR0110/11/10 FULL LIST
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-24SH0624/11/10 STATEMENT OF CAPITAL GBP 188
2010-11-24SH0624/11/10 STATEMENT OF CAPITAL GBP 191
2010-11-24SH0624/11/10 STATEMENT OF CAPITAL GBP 190
2010-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH0602/09/10 STATEMENT OF CAPITAL GBP 192
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-11AR0110/11/09 FULL LIST
2010-02-11AD02SAIL ADDRESS CREATED
2009-11-19RES01ADOPT ARTICLES 30/09/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15123NC INC ALREADY ADJUSTED 28/05/09
2009-07-15RES13COMP BUSINESS -INSTRUCTIONS TO FILE FORMS 28/05/2009
2009-07-15RES04GBP NC 100000/10000100 28/05/2009
2009-07-1588(2)AD 28/05/09 GBP SI 1@1=1 GBP IC 200/201
2009-06-01RES14£100 ORD SHARES 01/04/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBSON
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITS (HOLDINGS) 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 (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITS (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (HOLDINGS) LTD
Trademarks
We have not found any records of ITS (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as ITS (HOLDINGS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITS (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.