Active
Company Information for ITS (MIDLANDS) LTD
CLOCK HOUSE 286, KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
|
Company Registration Number
08589649
Private Limited Company
Active |
Company Name | ||
---|---|---|
ITS (MIDLANDS) LTD | ||
Legal Registered Office | ||
CLOCK HOUSE 286 KINGS ROAD READING BERKSHIRE RG1 4HP Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 08589649 | |
---|---|---|
Company ID Number | 08589649 | |
Date formed | 2013-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 13:23:29 |
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 |
---|---|---|
CHRISTOPHER RUSSELL BOOTH |
||
ANDREW DOUGLAS BOYLE |
||
GRAHAM DAVID COKER |
||
STEWART GRAHAM DIXON |
||
GUY CHARLES HANRECK |
||
PAUL JEREMY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN LEONARD CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS (CHELTENHAM) LTD | Director | 2017-07-06 | CURRENT | 2015-01-29 | Active | |
UNDER THE MATTRESS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2015-07-14 | |
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 (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 | |
ITS (WILTSHIRE) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (CHELTENHAM) LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | 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 (NATIONAL) LTD. | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
ITS (WEST LONDON) LTD | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
WKD BEAUTY LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active - Proposal to Strike off | |
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 (PLYMOUTH) LTD | Director | 2004-10-29 | CURRENT | 2004-10-04 | Active | |
WKD HAIR LTD | Director | 2003-10-02 | CURRENT | 2003-09-29 | Active | |
ITS (EXETER) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (ASBESTOS) LTD | Director | 2002-12-17 | CURRENT | 2002-12-12 | Active | |
ITS (BRISTOL) LTD | Director | 2000-08-22 | CURRENT | 2000-08-22 | 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 (GUILDFORD) LTD | Director | 1992-07-06 | CURRENT | 1989-01-20 | Active | |
ITS (CONSTRUCTION PROFESSIONALS) LTD | Director | 1992-02-20 | CURRENT | 1991-02-20 | 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 (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 (WILTSHIRE) 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 | |
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 (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 (SOUTHAMPTON) LTD | Director | 2001-06-25 | CURRENT | 2000-03-09 | 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 (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 (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 30/08/24, 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 30/08/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, 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 | |
APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN GRIZZELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN GRIZZELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH 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 | |
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 | |
AP01 | DIRECTOR APPOINTED MR EDWARD IAN GRIZZELL | |
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 NO UPDATES | |
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 BENJAMIN LEONARD CARTER | |
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 NAME 31/08/2016 | |
CERTNM | COMPANY NAME CHANGED ITS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 01/09/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Guy Charles Hanreck on 2016-04-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085896490001 | |
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 | |
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 | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN LEONARD CARTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL BOOTH | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE | |
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 | |
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 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ITS (MIDLANDS) 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. |