Active
Company Information for ITS (WILTSHIRE) LTD
CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
|
Company Registration Number
04615795
Private Limited Company
Active |
Company Name | ||
---|---|---|
ITS (WILTSHIRE) LTD | ||
Legal Registered Office | ||
CLOCK HOUSE 286 KINGS ROAD READING BERKSHIRE RG1 4HP Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 04615795 | |
---|---|---|
Company ID Number | 04615795 | |
Date formed | 2002-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB798391266 |
Last Datalog update: | 2024-10-05 13:23:28 |
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 |
||
ANDREW DOUGLAS BOYLE |
||
BENJAMIN LEONARD CARTER |
||
STEWART GRAHAM DIXON |
||
PAUL JEREMY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN JOBSON |
Director | ||
ANDREW MARK JONES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
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 (EXETER) LTD | Company Secretary | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (SOUTHAMPTON) LTD | Company Secretary | 2000-03-09 | CURRENT | 2000-03-09 | 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 (NATIONAL) LTD. | Director | 2017-07-06 | CURRENT | 2013-06-28 | Active | |
ITS (CHELTENHAM) LTD | Director | 2017-07-06 | CURRENT | 2015-01-29 | Active | |
ITS (HOLDINGS) LTD | Director | 2016-05-01 | CURRENT | 1996-11-28 | Active | |
ITS (FINANCIAL SERVICES) LIMITED | Director | 2014-12-11 | CURRENT | 2014-09-02 | Active | |
ITS (MIDLANDS) LTD | Director | 2014-11-01 | CURRENT | 2013-06-28 | Active | |
ITS (M&E) LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
ITS (CONSTRUCTION PROFESSIONALS) LTD | Director | 2012-03-07 | CURRENT | 1991-02-20 | Active | |
ITS (ASBESTOS) LTD | Director | 2008-04-06 | CURRENT | 2002-12-12 | Active | |
ITS (TECHNICAL RECRUITMENT) LTD | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active | |
ITS (CYMRU) LTD | Director | 2006-05-31 | CURRENT | 2003-12-02 | Active | |
ITS (BRISTOL) LTD | Director | 2006-05-31 | CURRENT | 2000-08-22 | Active | |
FORBURY GARDENS DAY NURSERY LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | 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 (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 (ASBESTOS) LTD | Director | 2004-03-26 | CURRENT | 2002-12-12 | Active | |
ITS (CYMRU) LTD | Director | 2003-12-05 | CURRENT | 2003-12-02 | 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 | |
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 (EXETER) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (SOUTHAMPTON) LTD | Director | 2000-03-09 | CURRENT | 2000-03-09 | 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company 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 10/01/23, WITH NO UPDATES | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
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 | |
AAMD | Amended account full exemption | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEONARD CARTER | |
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 31/12/19 | |
RES15 | CHANGE OF COMPANY NAME 02/07/21 | |
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 UPDATES | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
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 NO 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 | |
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 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046157950003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEONARD CARTER / 12/12/2014 | |
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 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/12/13 FULL LIST | |
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 | 12/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/12/09 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 12/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYLE / 12/12/2008 | |
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 12/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
RES13 | TRANSFER SHARES 30/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
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 | |
363a | RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/12/05--------- £ SI 100@1.000=100 £ IC 200/300 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
88(2)R | AD 13/12/04--------- £ SI 100@1.000=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 332 HORTON ROAD, DATCHET SLOUGH BERKSHIRE SL3 9HY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
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 | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ITS (WILTSHIRE) 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. |