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

ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD

286 KINGS ROAD, READING, RG1 4HP,
Company Registration Number
05478422
Private Limited Company
Active

Company Overview

About Its (construction Professionals South) Ltd
ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD was founded on 2005-06-11 and has its registered office in . The organisation's status is listed as "Active". Its (construction Professionals South) 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 (CONSTRUCTION PROFESSIONALS SOUTH) LTD
 
Legal Registered Office
286 KINGS ROAD
READING
RG1 4HP
Other companies in RG1
 
Previous Names
ITS (ENGINEERING) LTD03/01/2023
ITS (ENGINEERING) LIMITED19/10/2016
I T S (TECHNICAL RECRUITMENT S E) LIMITED26/03/2015
ITS COMMERCIAL RECRUITMENT LTD05/03/2013
Filing Information
Company Number 05478422
Company ID Number 05478422
Date formed 2005-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB861959577  
Last Datalog update: 2023-11-06 12:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (CONSTRUCTION PROFESSIONALS SOUTH) 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 (CONSTRUCTION PROFESSIONALS SOUTH) LTD

Current Directors
Officer Role Date Appointed
GUY CHARLES HANRECK
Company Secretary 2005-06-15
JOHN MICHAEL BENNETT
Director 2015-01-01
STEWART GRAHAM DIXON
Director 2005-06-15
GUY CHARLES HANRECK
Director 2005-06-15
PAUL JEREMY KNIGHT
Director 2005-06-15
ANDREW JOSEPH ONEILL
Director 2015-12-01
WILLIAM ONEILL
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOUGLAS BOYLE
Director 2013-06-27 2015-01-01
STEWART IAIN ROBBINS
Director 2013-06-27 2015-01-01
SCOTT THORNTON
Director 2013-06-27 2014-09-04
EMMA FAYE LAY
Director 2005-06-15 2012-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-06-11 2005-06-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-06-11 2005-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BENNETT ITS (WEST LONDON) LTD Director 2017-08-01 CURRENT 2012-04-05 Active
JOHN MICHAEL BENNETT MARATHON RECRUITMENT LTD Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
JOHN MICHAEL BENNETT ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
JOHN MICHAEL BENNETT ITS (SOUTHAMPTON) LTD Director 2002-07-09 CURRENT 2000-03-09 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 (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
GUY CHARLES HANRECK ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GUY CHARLES HANRECK ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GUY CHARLES HANRECK ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2005-09-26 CURRENT 1991-02-20 Active
GUY CHARLES HANRECK SERRATE LIMITED Director 2002-07-10 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (SOUTHAMPTON) LTD Director 2001-06-25 CURRENT 2000-03-09 Active
GUY CHARLES HANRECK ITS (HOLDINGS) LTD Director 2001-06-25 CURRENT 1996-11-28 Active
GUY CHARLES HANRECK ITS (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 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 (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
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-03Company name changed its (engineering) LTD\certificate issued on 03/01/23
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH ONEILL
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
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-03-25TM02Termination of appointment of Guy Charles Hanreck on 2019-02-01
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK
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
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ONEILL
2017-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-19RES15CHANGE OF NAME 19/10/2016
2016-10-19CERTNMCompany name changed its (engineering) LIMITED\certificate issued on 19/10/16
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
2016-06-20AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MR ANDREW JOSEPH ONEILL
2016-06-20AP01DIRECTOR APPOINTED MR WILLIAM ONEILL
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES HANRECK / 19/04/2016
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054784220003
2015-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-12AP01DIRECTOR APPOINTED MR JOHN MICHAEL BENNETT
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0111/06/15 FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYLE
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBBINS
2015-07-08AD02SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THORNTON
2015-03-26RES15CHANGE OF NAME 26/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED I T S (TECHNICAL RECRUITMENT S E) LIMITED CERTIFICATE ISSUED ON 26/03/15
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
2014-10-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0111/06/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MR STEWART IAIN ROBBINS
2013-09-23AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE
2013-09-23AP01DIRECTOR APPOINTED MR SCOTT THORNTON
2013-06-26AR0111/06/13 FULL LIST
2013-03-05RES15CHANGE OF NAME 01/02/2013
2013-03-05CERTNMCOMPANY NAME CHANGED ITS COMMERCIAL RECRUITMENT LTD CERTIFICATE ISSUED ON 05/03/13
2013-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LAY
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0111/06/12 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMPSON / 03/10/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14AR0111/06/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AR0111/06/10 FULL LIST
2010-06-15AD02SAIL ADDRESS CREATED
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-18363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMPSON / 24/04/2008
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-30ELRESS386 DISP APP AUDS 30/10/06
2007-01-30ELRESS366A DISP HOLDING AGM 30/10/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18190LOCATION OF DEBENTURE REGISTER
2006-08-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cSECRETARY'S PARTICULARS CHANGED
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-2188(2)RAD 15/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-07225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-06-11NEWINCINCORPORATION 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
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

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 (CONSTRUCTION PROFESSIONALS SOUTH) 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 (CONSTRUCTION PROFESSIONALS SOUTH) 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
DEBENTURE 2005-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 24,450
Creditors Due Within One Year 2011-12-31 £ 52,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 (CONSTRUCTION PROFESSIONALS SOUTH) LTD

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 24,644
Current Assets 2011-12-31 £ 63,365
Debtors 2012-12-31 £ 24,193
Debtors 2011-12-31 £ 63,365
Secured Debts 2012-12-31 £ 1,787
Secured Debts 2011-12-31 £ 12,900
Shareholder Funds 2012-12-31 £ 1,313
Shareholder Funds 2011-12-31 £ 13,336
Tangible Fixed Assets 2012-12-31 £ 1,119
Tangible Fixed Assets 2011-12-31 £ 2,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD
Trademarks
We have not found any records of ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (CONSTRUCTION PROFESSIONALS SOUTH) 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 (78109 - Other activities of employment placement agencies) as ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ITS (CONSTRUCTION PROFESSIONALS SOUTH) 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 (CONSTRUCTION PROFESSIONALS SOUTH) 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 (CONSTRUCTION PROFESSIONALS SOUTH) 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.