About

Registered Number: 06145854
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Training And Enterprise Centre, Applewood Grove, Cradley Heath, West Midlands, B64 6EW,

 

Established in 2007, It Project Consultants Ltd have registered office in Cradley Heath, West Midlands. This organisation has 5 directors listed as Phipps, Joseph Harry, Bailey, Nicholas James, Vargas, Carlos, Bailey, Jayne, Bailey, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Nicholas James 09 August 2010 - 1
BAILEY, Jayne 07 April 2007 06 September 2010 1
BAILEY, Nicholas 08 March 2007 07 April 2007 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Joseph Harry 01 March 2017 - 1
VARGAS, Carlos 08 March 2007 26 March 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 05 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 04 June 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 02 March 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 15 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 06 September 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 19 August 2010
CH03 - Change of particulars for secretary 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
287 - Change in situation or address of Registered Office 01 August 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.