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

ITS DESIGNS LIMITED

FERNIE HOUSE UNIT 3 - GRND FLOOR, JACKSON STREET, COALVILLE BUSINESS PARK, COALVILLE, LE67 3NR,
Company Registration Number
04628666
Private Limited Company
Active

Company Overview

About Its Designs Ltd
ITS DESIGNS LIMITED was founded on 2003-01-06 and has its registered office in Coalville. The organisation's status is listed as "Active". Its Designs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ITS DESIGNS LIMITED
 
Legal Registered Office
FERNIE HOUSE UNIT 3 - GRND FLOOR, JACKSON STREET
COALVILLE BUSINESS PARK
COALVILLE
LE67 3NR
Other companies in LE9
 
Filing Information
Company Number 04628666
Company ID Number 04628666
Date formed 2003-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715169731  
Last Datalog update: 2023-08-06 10:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS DESIGNS LIMITED
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 DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY WILLIAM BULLARS
Director 2013-04-01
JANET GODFREY
Director 2017-09-16
RICHARD DAVID GUNN
Director 2014-04-06
VIJAY THAKRAR
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GODFREY
Company Secretary 2013-01-01 2017-09-16
DAVID MUIR GODFREY
Director 2003-01-06 2017-09-16
JANET GODFREY
Company Secretary 2003-01-06 2010-01-04
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-06 2003-01-07
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-06 2003-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID GUNN LMA PROPERTIES (GROBY) LIMITED Director 2017-07-01 CURRENT 2015-07-27 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
2023-12-05Change of details for Picomed Uk Limited as a person with significant control on 2023-12-05
2023-12-01APPOINTMENT TERMINATED, DIRECTOR OLE ROGER PEDERSEN
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MR STIAN PEDERSEN
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-05AP01DIRECTOR APPOINTED MR OLE ROGER PEDERSEN
2021-08-03PSC07CESSATION OF JANET GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC02Notification of Picomed Uk Limited as a person with significant control on 2021-07-30
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET GODFREY
2021-08-02SH0130/07/21 STATEMENT OF CAPITAL GBP 189
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Atherstone House Merrylees Industrial Estate Desford Leicester Leicestershire LE9 9FE
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY THAKRAR
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-09-27TM02Termination of appointment of Janet Godfrey on 2017-09-16
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR GODFREY
2017-09-27PSC07CESSATION OF DAVID MUIR GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET GODFREY
2017-09-20AP01DIRECTOR APPOINTED MRS JANET GODFREY
2017-08-02AP01DIRECTOR APPOINTED MR VIJAY THAKRAR
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-09AR0106/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 180
2015-04-17SH0128/03/15 STATEMENT OF CAPITAL GBP 180
2015-04-17CC04Statement of company's objects
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-04-17RES01ADOPT ARTICLES 17/04/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD DAVID GUNN
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AP01DIRECTOR APPOINTED MR ANTONY WILLIAM BULLARS
2013-01-16AR0106/01/13 FULL LIST
2013-01-16AP03SECRETARY APPOINTED MRS JANET GODFREY
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0106/01/12 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0106/01/11 FULL LIST
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY JANET GODFREY
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0106/01/10 FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 206 HINCKLEY ROAD LEICESTER FOREST EAST LEICESTER LE3 3LR
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUIR GODFREY / 06/01/2010
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-17363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-20225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to ITS DESIGNS LIMITED 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 DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITS DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Creditors
Creditors Due Within One Year 2012-01-01 £ 144,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITS DESIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 18,673
Current Assets 2012-01-01 £ 170,801
Debtors 2012-01-01 £ 99,409
Fixed Assets 2012-01-01 £ 8,007
Shareholder Funds 2012-01-01 £ 36,724
Stocks Inventory 2012-01-01 £ 52,719
Tangible Fixed Assets 2012-01-01 £ 8,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ITS DESIGNS LIMITED registering or being granted any patents
Domain Names

ITS DESIGNS LIMITED owns 2 domain names.

alert-it.co.uk   itsdesigns.co.uk  

Trademarks
We have not found any records of ITS DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ITS DESIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £2,144
City of York Council 2015-1 GBP £875 Health and Wellbeing
Leeds City Council 2014-12 GBP £2,458
City of York Council 2014-12 GBP £1,656 Health and Wellbeing
City of York Council 2014-11 GBP £266 Health and Wellbeing
Leeds City Council 2014-10 GBP £4,116 Furniture And Equipment
City of York Council 2014-10 GBP £2,289 Health and Wellbeing
City of York Council 2014-7 GBP £246
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Community Services
Nottingham City Council 2014-7 GBP £1,620
City of York Council 2014-6 GBP £488
Leeds City Council 2014-6 GBP £1,748 Other Costs
Middlesbrough Council 2014-6 GBP £656
Middlesbrough Council 2014-5 GBP £2,028
North Yorkshire Council 2014-4 GBP £2,223 Special Equipment
Middlesbrough Council 2014-4 GBP £1,072
City of York Council 2014-4 GBP £797
Nottingham City Council 2014-4 GBP £224 401-Operational Equipment
Wakefield Council 2014-3 GBP £32,073
Middlesbrough Council 2014-3 GBP £506
Leeds City Council 2014-3 GBP £7,427 Other Costs
Royal Borough of Greenwich 2014-2 GBP £756
Leicestershire County Council 2014-2 GBP £710 R & M of Buildings
Middlesbrough Council 2014-2 GBP £4,058
North Yorkshire Council 2014-1 GBP £2,170 Special Equipment
North Yorkshire Council 2013-12 GBP £3,679 Special Equipment
Wakefield Council 2013-11 GBP £36,000
North Yorkshire Council 2013-11 GBP £3,783 Special Equipment
Nottingham City Council 2013-8 GBP £140
Wakefield Council 2013-6 GBP £1,691
Worcestershire County Council 2013-6 GBP £1,033 Services Aids & Appliances
Oxfordshire County Council 2013-5 GBP £470
City of York Council 2013-2 GBP £190
Norfolk County Council 2013-1 GBP £507
Nottingham City Council 2013-1 GBP £713
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £81 ONE OFF RESOURCES
The Borough of Calderdale 2012-11 GBP £627 Miscellaneous Expenses
Redditch Borough Council 2012-10 GBP £687 Operational Equip- Purchase
Nottingham City Council 2012-10 GBP £1,422
Devon County Council 2012-10 GBP £444
Nottingham City Council 2012-9 GBP £1,364
Wakefield Council 2012-9 GBP £2,098
Nottingham City Council 2012-8 GBP £239
Worcestershire County Council 2012-6 GBP £1,849 Expenses Project Activity Work
Nottingham City Council 2012-5 GBP £231
Nottingham City Council 2011-10 GBP £665 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-9 GBP £9 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-4 GBP £7,461 OPERATIONAL EQUIPMENT
Barnsley Metropolitan Borough Council 0-0 GBP £14,657 Community Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ITS DESIGNS LIMITED 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.
Import/Export of Goods
Goods imported/exported by ITS DESIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0152081190Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 100 g/m², unbleached (excl. fabrics for the manufacture of bandages, dressings and medical gauzes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ITS DESIGNS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 84,940

CategoryAward Date Award/Grant
Smart Pants : Smart - Proof of Concept 2014-05-01 £ 84,940

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ITS DESIGNS LIMITED 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.