Active
Company Information for ITS (SOUTHAMPTON) LTD
CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ITS (SOUTHAMPTON) LTD | ||
Legal Registered Office | ||
CLOCK HOUSE 286 KINGS ROAD READING BERKSHIRE RG1 4HP Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 03947266 | |
---|---|---|
Company ID Number | 03947266 | |
Date formed | 2000-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 12:05:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JEREMY KNIGHT |
||
JOHN MICHAEL BENNETT |
||
GUY CHARLES HANRECK |
||
PAUL JEREMY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY JOE LAKE |
Director | ||
CHRISTOPHER JOHN JOBSON |
Director | ||
ANDREW JAMES HAROLD ARNELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS (BRIGHTON) LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2014-02-11 | |
ITS (TECHNICAL RECRUITMENT) LTD | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Active | |
ITS (PLYMOUTH) LTD | Company Secretary | 2004-10-05 | CURRENT | 2004-10-04 | Active | |
ITS (CYMRU) LTD | Company Secretary | 2003-12-05 | CURRENT | 2003-12-02 | Active | |
ITS (WILTSHIRE) LTD | Company Secretary | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (EXETER) LTD | Company Secretary | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (GUILDFORD) LTD | Company Secretary | 1991-06-23 | CURRENT | 1989-01-20 | Active | |
SERRATE LIMITED | Company Secretary | 1991-06-23 | CURRENT | 1973-12-18 | Active | |
ITS (WEST LONDON) LTD | Director | 2017-08-01 | CURRENT | 2012-04-05 | Active | |
MARATHON RECRUITMENT LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD | Director | 2015-01-01 | CURRENT | 2005-06-11 | Active | |
ITS (FINANCIAL SERVICES) LIMITED | Director | 2014-12-11 | CURRENT | 2014-09-02 | Active | |
ITS (HEREFORD) LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
ITS (M&E) LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
ITS (MIDLANDS) LTD | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
ITS (NATIONAL) LTD. | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
ITS (CONSTRUCTION PROFESSIONALS) LTD | Director | 2005-09-26 | CURRENT | 1991-02-20 | Active | |
ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD | Director | 2005-06-15 | CURRENT | 2005-06-11 | Active | |
SERRATE LIMITED | Director | 2002-07-10 | CURRENT | 1973-12-18 | Active | |
ITS (HOLDINGS) LTD | Director | 2001-06-25 | CURRENT | 1996-11-28 | Active | |
ITS (AYLESBURY) LTD | Director | 1994-05-01 | CURRENT | 1987-03-30 | Active | |
FORBURY GARDENS DAY NURSERY LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
ITS (CHELTENHAM) LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
ITS (FINANCIAL SERVICES) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ITS (HEREFORD) LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
ITS (M&E) LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
ITS (MIDLANDS) LTD | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
ITS (NATIONAL) LTD. | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
ITS (WEST LONDON) LTD | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
ITS (BRIGHTON) LTD | Director | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2014-02-11 | |
ITS (TECHNICAL RECRUITMENT) LTD | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active | |
ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD | Director | 2005-06-15 | CURRENT | 2005-06-11 | Active | |
ITS (PLYMOUTH) LTD | Director | 2004-10-05 | CURRENT | 2004-10-04 | Active | |
ITS (CYMRU) LTD | Director | 2003-12-05 | CURRENT | 2003-12-02 | Active | |
ITS (BRISTOL) LTD | Director | 2003-07-03 | CURRENT | 2000-08-22 | Active | |
ITS (WILTSHIRE) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (EXETER) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (HOLDINGS) LTD | Director | 1996-11-28 | CURRENT | 1996-11-28 | Active | |
ITS (SUSSEX) LTD | Director | 1996-10-25 | CURRENT | 1996-10-25 | Active | |
ITS (CONSTRUCTION PROFESSIONALS) LTD | Director | 1992-02-20 | CURRENT | 1991-02-20 | Active | |
ITS (AYLESBURY) LTD | Director | 1991-06-23 | CURRENT | 1987-03-30 | Active | |
ITS (GUILDFORD) LTD | Director | 1991-06-23 | CURRENT | 1989-01-20 | Active | |
SERRATE LIMITED | Director | 1991-06-23 | CURRENT | 1973-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039472660004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CALLUM MCCARTNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY JOE LAKE | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 31/08/16 | |
CERTNM | COMPANY NAME CHANGED I.T.S. (SOUTHAMPTON) LIMITED CERTIFICATE ISSUED ON 31/08/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Guy Charles Hanreck on 2016-04-19 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 09/03/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039472660003 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR HARVEY JOE LAKE | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 09/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 09/03/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 09/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 09/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 09/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 09/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBSON | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 30/10/06 | |
ELRES | S366A DISP HOLDING AGM 30/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/02--------- £ SI 50@1=50 £ IC 200/250 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
88(2)R | AD 09/07/02--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
FIXED & FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ITS (SOUTHAMPTON) LTD are:
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. |