About

Registered Number: 04579865
Date of Incorporation: 01/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS,

 

Based in Manchester, Iitac Ltd was registered on 01 November 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this company are listed as Jewell, Graham, Williamson, Brian Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Brian Edward 01 November 2002 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
JEWELL, Graham 12 November 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
RESOLUTIONS - N/A 04 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 11 November 2016
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 12 October 2016
CH03 - Change of particulars for secretary 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 02 December 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 28 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 18 January 2008
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 25 November 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
AA - Annual Accounts 19 December 2003
225 - Change of Accounting Reference Date 05 December 2003
287 - Change in situation or address of Registered Office 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.