Active
Company Information for ITS (NATIONAL) LTD.
CLOCK HOUSE 286, KINGS ROAD, READING, RG1 4HP,
|
Company Registration Number
08589506
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ITS (NATIONAL) LTD. | ||||
Legal Registered Office | ||||
CLOCK HOUSE 286 KINGS ROAD READING RG1 4HP Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 08589506 | |
---|---|---|
Company ID Number | 08589506 | |
Date formed | 2013-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB169890546 |
Last Datalog update: | 2023-11-06 13:05:47 |
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 |
---|---|---|
ANDREW DOUGLAS BOYLE |
||
GRAHAM DAVID COKER |
||
STEWART GRAHAM DIXON |
||
GUY CHARLES HANRECK |
||
PAUL JEREMY KNIGHT |
||
GREGORY LETTINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL BENNETT |
Director | ||
ALASDAIR MACMILLAN |
Director | ||
DARIUS TADJRISHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 (M&E) LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | 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 (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 (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 | |
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 (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 (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 (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 (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 (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 |
---|---|---|
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 18/07/23, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, 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 18/07/21, WITH NO UPDATES | |
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 18/07/20, 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 18/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS BOYLE | |
RES15 | CHANGE OF COMPANY NAME 17/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LETTINGTON | |
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 18/07/18, 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 18/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GREGORY LETTINGTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BENNETT | |
RES15 | CHANGE OF COMPANY NAME 11/05/17 | |
CERTNM | COMPANY NAME CHANGED ITS (MARINE) LIMITED CERTIFICATE ISSUED ON 11/05/17 | |
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 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Guy Charles Hanreck on 2016-04-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085895060001 | |
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 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUS TADJRISHI | |
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 | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR MACMILLAN | |
AP01 | DIRECTOR APPOINTED MR DARIUS TADJRISHI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 (78109 - Other activities of employment placement agencies) as ITS (NATIONAL) 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. |