About

Registered Number: 05723976
Date of Incorporation: 28/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX,

 

Itc Service Ltd was founded on 28 February 2006 and are based in Hebburn, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 4 directors listed as Potts, Christopher George, Anderson, Peter Michael, Potts, Christopher George, Wilson, Timothy Richard for Itc Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Peter Michael 28 February 2006 - 1
POTTS, Christopher George 01 March 2014 - 1
WILSON, Timothy Richard 28 February 2006 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Christopher George 28 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 22 June 2017
MR01 - N/A 03 June 2017
MR01 - N/A 07 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 02 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AP01 - Appointment of director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 20 February 2007
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.