About

Registered Number: 03407264
Date of Incorporation: 17/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 Nine Ashes Farm Cottages, Nine Ashes, Ingatestone, Essex, CM4 0LD

 

Founded in 1997, Itec Consulting Ltd has its registered office in Ingatestone in Essex, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Crosland, John, Deeprose, Karen Jane, Deeprose, Paul John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSLAND, John 15 October 2004 21 January 2009 1
DEEPROSE, Karen Jane 17 July 1997 13 November 2018 1
DEEPROSE, Paul John 17 July 1997 30 April 1998 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 October 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 11 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 04 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.