About

Registered Number: 04456386
Date of Incorporation: 07/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Meadow View Lawn Farm Court, Far Laund, Belper, Derbyshire, DE56 1HB

 

I.T Mortgage Services Ltd was registered on 07 June 2002 and has its registered office in Belper in Derbyshire, it's status at Companies House is "Active". The companies directors are listed as Thompson, Denis George, Thompson, Ian William, Thompson, Vanessa. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ian William 07 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Denis George 26 June 2006 - 1
THOMPSON, Vanessa 07 June 2002 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 29 June 2015
CERTNM - Change of name certificate 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.