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

ITS (BRIGHTON) LTD

READING, BERKSHIRE, RG1,
Company Registration Number
06300978
Private Limited Company
Dissolved

Dissolved 2014-02-11

Company Overview

About Its (brighton) Ltd
ITS (BRIGHTON) LTD was founded on 2007-07-03 and had its registered office in Reading. The company was dissolved on the 2014-02-11 and is no longer trading or active.

Key Data
Company Name
ITS (BRIGHTON) LTD
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 06300978
Date formed 2007-07-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-02-11
Type of accounts SMALL
Last Datalog update: 2015-05-31 04:20:36
Primary Source:Companies House
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 (BRIGHTON) LTD

Current Directors
Officer Role Date Appointed
PAUL JEREMY KNIGHT
Company Secretary 2007-07-03
GRAHAM DAVID COKER
Director 2007-07-03
STEWART GRAHAM DIXON
Director 2007-07-03
PAUL JEREMY KNIGHT
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WINNIFRITH
Director 2010-01-01 2010-11-03
CHRISTOPHER JOHN JOBSON
Director 2007-07-03 2009-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-07-03 2007-07-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-07-03 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Company Secretary 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Company Secretary 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (SOUTHAMPTON) LTD Company Secretary 2000-03-09 CURRENT 2000-03-09 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Company Secretary 1991-06-23 CURRENT 1989-01-20 Active
PAUL JEREMY KNIGHT SERRATE LIMITED Company Secretary 1991-06-23 CURRENT 1973-12-18 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 (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
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 (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 (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
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 (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 (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
2014-02-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-01-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-07-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-11-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-11-01DS01APPLICATION FOR STRIKING-OFF
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07LATEST SOC07/07/11 STATEMENT OF CAPITAL;GBP 100
2011-07-07AR0103/07/11 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINNIFRITH
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-13AR0103/07/10 FULL LIST
2010-07-13AD02SAIL ADDRESS CREATED
2010-02-26AP01DIRECTOR APPOINTED MR ROBERT JOHN WINNIFRITH
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBSON
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2007-08-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-1588(2)RAD 03/07/07--------- £ SI 99@1.000=99 £ IC 1/100
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to ITS (BRIGHTON) 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 (BRIGHTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-07-17 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ITS (BRIGHTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (BRIGHTON) LTD
Trademarks
We have not found any records of ITS (BRIGHTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (BRIGHTON) 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 (7450 - Labour recruitment) as ITS (BRIGHTON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ITS (BRIGHTON) 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 (BRIGHTON) 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 (BRIGHTON) 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.
    Other companies at postcode RG1