About

Registered Number: 06822482
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN,

 

Founded in 2009, Info Tech Installations Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Nichols, Paul, Gharu, Anil, Nichols, Paul, Raymond, Mason, Stanton, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHARU, Anil 18 February 2009 - 1
NICHOLS, Paul 18 February 2009 - 1
RAYMOND, Mason 18 February 2009 24 June 2015 1
STANTON, Susan Jane 18 February 2009 16 March 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Paul 02 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 November 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 March 2014
CH03 - Change of particulars for secretary 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 March 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA01 - Change of accounting reference date 07 May 2010
CH01 - Change of particulars for director 07 May 2010
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.