About

Registered Number: 04534677
Date of Incorporation: 13/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BU,

 

Based in Milton Keynes, International Technical Automotive Systems Ltd was registered on 13 September 2002. Young, Anthony, Young, Lisa, Young, Rosemary Babette, Khan, Reza are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Anthony 20 March 2013 - 1
YOUNG, Lisa 20 March 2013 - 1
KHAN, Reza 13 September 2002 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Rosemary Babette 20 September 2002 17 January 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 24 April 2020
RESOLUTIONS - N/A 05 March 2020
PSC02 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 20 May 2018
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 25 July 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 02 April 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 16 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 January 2014
CH03 - Change of particulars for secretary 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 21 May 2013
RESOLUTIONS - N/A 10 May 2013
CC04 - Statement of companies objects 10 May 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 10 June 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 September 2005
RESOLUTIONS - N/A 04 November 2004
RESOLUTIONS - N/A 04 November 2004
RESOLUTIONS - N/A 04 November 2004
363a - Annual Return 04 November 2004
AA - Annual Accounts 06 October 2004
225 - Change of Accounting Reference Date 12 July 2004
363a - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.