About

Registered Number: 03970867
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA

 

Founded in 2000, Information Technology Rentals Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Hallsworth, Stephen George, Reynolds, Sharon Elizabeth, Sheldon, Carla Rebecca, Turley, Paul Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLSWORTH, Stephen George 01 January 2006 - 1
REYNOLDS, Sharon Elizabeth 01 September 2000 - 1
SHELDON, Carla Rebecca 01 September 2000 31 August 2007 1
TURLEY, Paul Michael 12 April 2000 21 December 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 August 2019
PSC05 - N/A 17 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 29 August 2017
AAMD - Amended Accounts 27 February 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 28 August 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 08 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 February 2009
169 - Return by a company purchasing its own shares 17 December 2008
RESOLUTIONS - N/A 11 December 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 19 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 29 July 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
MEM/ARTS - N/A 10 November 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
123 - Notice of increase in nominal capital 18 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

Debenture 17 September 2003 Outstanding

N/A

Charge of deposit 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.