About

Registered Number: 05822228
Date of Incorporation: 19/05/2006 (18 years ago)
Company Status: Active
Registered Address: Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EA

 

Having been setup in 2006, Itab Shop Products Uk Ltd are based in Hemel Hempstead, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Steven 31 July 2006 06 April 2009 1
TWEDDLE, Andrew 06 April 2009 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Anne-Marie 31 July 2006 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
MR04 - N/A 03 February 2015
MR01 - N/A 15 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
AR01 - Annual Return 25 May 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 05 March 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
AUD - Auditor's letter of resignation 26 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
CERTNM - Change of name certificate 02 January 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 25 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
123 - Notice of increase in nominal capital 09 August 2006
MEM/ARTS - N/A 28 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
225 - Change of Accounting Reference Date 14 June 2006
CERTNM - Change of name certificate 06 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 January 2015 Outstanding

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Rent deposit deed 04 July 2007 Fully Satisfied

N/A

Fixed and floating security document 05 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.