Active
Company Information for ITS (M&E) LTD
CLOCK HOUSE, 286 KINGS ROAD, READING, RG1 4HP,
|
Company Registration Number
08991365
Private Limited Company
Active |
Company Name | ||
---|---|---|
ITS (M&E) LTD | ||
Legal Registered Office | ||
CLOCK HOUSE 286 KINGS ROAD READING RG1 4HP Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 08991365 | |
---|---|---|
Company ID Number | 08991365 | |
Date formed | 2014-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB190574884 |
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 |
---|---|---|
ANDREW DOUGLAS BOYLE |
||
GRAHAM DAVID COKER |
||
GUY CHARLES HANRECK |
||
PAUL JEREMY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN WILLIS |
Director | ||
STEWART GRAHAM DIXON |
Company Secretary | ||
MATTHEW CLARK |
Director | ||
STEWART GRAHAM DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 (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 (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 | |
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 | |
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 (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 (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 (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 01/09/24, 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 01/09/23, 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 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER BOOTH | |
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 01/09/20, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPER BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK | |
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 01/09/18, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIS | |
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 29/09/20 | |
CERTNM | COMPANY NAME CHANGED ITS (M&E) LIMITED CERTIFICATE ISSUED ON 01/09/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Guy Charles Hanreck on 2016-04-19 | |
AR01 | 10/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART DIXON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART DIXON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089913650001 | |
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 | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/12/2014 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WILLIS | |
AP03 | SECRETARY APPOINTED MR STEWART GRAHAM DIXON | |
AP01 | DIRECTOR APPOINTED MR GUY CHARLES HANRECK | |
AP01 | DIRECTOR APPOINTED MR STEWART GRAHAM DIXON | |
AP01 | DIRECTOR APPOINTED MR PAUL JEREMY KNIGHT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DAVID COKER | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
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 (78200 - Temporary employment agency activities) as ITS (M&E) 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. |