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

ITS (WILTSHIRE) LTD

CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
Company Registration Number
04615795
Private Limited Company
Active

Company Overview

About Its (wiltshire) Ltd
ITS (WILTSHIRE) LTD was founded on 2002-12-12 and has its registered office in Reading. The organisation's status is listed as "Active". Its (wiltshire) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITS (WILTSHIRE) LTD
 
Legal Registered Office
CLOCK HOUSE
286 KINGS ROAD
READING
BERKSHIRE
RG1 4HP
Other companies in RG1
 
Previous Names
ITS (WESTERN) LTD02/07/2021
Filing Information
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 30/09/2024
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: 2024-02-06 02:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (WILTSHIRE) LTD
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 (WILTSHIRE) LTD

Current Directors
Officer Role Date Appointed
PAUL JEREMY KNIGHT
Company Secretary 2002-12-17
ANDREW DOUGLAS BOYLE
Director 2002-12-17
BENJAMIN LEONARD CARTER
Director 2007-04-01
STEWART GRAHAM DIXON
Director 2002-12-17
PAUL JEREMY KNIGHT
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN JOBSON
Director 2002-12-17 2009-03-31
ANDREW MARK JONES
Director 2002-12-17 2004-11-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-12 2002-12-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-12 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
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 (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
ANDREW DOUGLAS BOYLE ITS (NATIONAL) LTD. Director 2017-07-06 CURRENT 2013-06-28 Active
ANDREW DOUGLAS BOYLE ITS (CHELTENHAM) LTD Director 2017-07-06 CURRENT 2015-01-29 Active
ANDREW DOUGLAS BOYLE ITS (HOLDINGS) LTD Director 2016-05-01 CURRENT 1996-11-28 Active
ANDREW DOUGLAS BOYLE ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
ANDREW DOUGLAS BOYLE ITS (MIDLANDS) LTD Director 2014-11-01 CURRENT 2013-06-28 Active
ANDREW DOUGLAS BOYLE ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
ANDREW DOUGLAS BOYLE ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2012-03-07 CURRENT 1991-02-20 Active
ANDREW DOUGLAS BOYLE ITS (ASBESTOS) LTD Director 2008-04-06 CURRENT 2002-12-12 Active
ANDREW DOUGLAS BOYLE ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
ANDREW DOUGLAS BOYLE ITS (CYMRU) LTD Director 2006-05-31 CURRENT 2003-12-02 Active
ANDREW DOUGLAS BOYLE ITS (BRISTOL) LTD Director 2006-05-31 CURRENT 2000-08-22 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 (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
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 (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 (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
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 (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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-07AAMDAmended account full exemption
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEONARD CARTER
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-02RES15CHANGE OF COMPANY NAME 02/07/21
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-24AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046157950003
2015-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-12AR0112/12/14 FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEONARD CARTER / 12/12/2014
2014-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-17AR0112/12/13 FULL LIST
2013-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-14AR0112/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-14AR0112/12/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14AR0112/12/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15AR0112/12/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBSON
2008-12-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYLE / 12/12/2008
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06RES13TRANSFER SHARES 30/03/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-01-30ELRESS386 DISP APP AUDS 30/10/06
2007-01-30ELRESS366A DISP HOLDING AGM 30/10/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-12-13363aRETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-12190LOCATION OF DEBENTURE REGISTER
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-1288(2)RAD 01/12/05--------- £ SI 100@1.000=100 £ IC 200/300
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-1788(2)RAD 13/12/04--------- £ SI 100@1.000=100 £ IC 100/200
2005-03-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-1988(2)RAD 17/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 332 HORTON ROAD, DATCHET SLOUGH BERKSHIRE SL3 9HY
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288bSECRETARY RESIGNED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ITS (WILTSHIRE) 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 (WILTSHIRE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-07-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE 2003-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITS (WILTSHIRE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (WILTSHIRE) LTD
Trademarks
We have not found any records of ITS (WILTSHIRE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (WILTSHIRE) 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 (78200 - Temporary employment agency activities) as ITS (WILTSHIRE) LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ITS (WILTSHIRE) 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 (WILTSHIRE) 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 (WILTSHIRE) 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.