Active
Company Information for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD
286 KINGS ROAD, READING, RG1 4HP,
|
Company Registration Number
05478422
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD | ||||||||
Legal Registered Office | ||||||||
286 KINGS ROAD READING RG1 4HP Other companies in RG1 | ||||||||
Previous Names | ||||||||
|
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 |
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 |
---|---|---|
GUY CHARLES HANRECK |
||
JOHN MICHAEL BENNETT |
||
STEWART GRAHAM DIXON |
||
GUY CHARLES HANRECK |
||
PAUL JEREMY KNIGHT |
||
ANDREW JOSEPH ONEILL |
||
WILLIAM ONEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DOUGLAS BOYLE |
Director | ||
STEWART IAIN ROBBINS |
Director | ||
SCOTT THORNTON |
Director | ||
EMMA FAYE LAY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS (WEST LONDON) LTD | Director | 2017-08-01 | CURRENT | 2012-04-05 | Active | |
MARATHON RECRUITMENT LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
ITS (FINANCIAL SERVICES) LIMITED | Director | 2014-12-11 | CURRENT | 2014-09-02 | Active | |
ITS (SOUTHAMPTON) LTD | Director | 2002-07-09 | CURRENT | 2000-03-09 | 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 (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 (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 (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 | |
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 (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 (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 |
---|---|---|
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 | ||
Company name changed its (engineering) LTD\certificate issued on 03/01/23 | ||
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 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH ONEILL | |
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 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
TM02 | Termination of appointment of Guy Charles Hanreck on 2019-02-01 | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ONEILL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
RES15 | CHANGE OF NAME 19/10/2016 | |
CERTNM | Company name changed its (engineering) LIMITED\certificate issued on 19/10/16 | |
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 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOSEPH ONEILL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ONEILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES HANRECK / 19/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054784220003 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 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 | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL BENNETT | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROBBINS | |
AD02 | SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT THORNTON | |
RES15 | CHANGE OF NAME 26/03/2015 | |
CERTNM | COMPANY NAME CHANGED I T S (TECHNICAL RECRUITMENT S E) LIMITED CERTIFICATE ISSUED ON 26/03/15 | |
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 | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEWART IAIN ROBBINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE | |
AP01 | DIRECTOR APPOINTED MR SCOTT THORNTON | |
AR01 | 11/06/13 FULL LIST | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED ITS COMMERCIAL RECRUITMENT LTD CERTIFICATE ISSUED ON 05/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LAY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMPSON / 03/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMPSON / 24/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/10/06 | |
ELRES | S366A DISP HOLDING AGM 30/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
FIXED & FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 24,450 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 52,351 |
Creditors and other liabilities
|
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
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
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:
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. |