About

Registered Number: 06345434
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Itec House, Penarth Road, Cardiff, CF11 8TT

 

Having been setup in 2007, Itec Training Solutions Ltd has its registered office in Cardiff, it's status at Companies House is "Active". The current directors of Itec Training Solutions Ltd are listed as Barnes, Esther Jayne, Davies, Steven, Doyle, Stephen Patrick, Matthews, Gareth, Murphy, Ceri Jane, Brangwyn, Stephen Marius, Harris, Neil Martyn, O'brien, Faith, Williams, Joel. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Esther Jayne 24 January 2019 - 1
DAVIES, Steven 24 January 2019 - 1
DOYLE, Stephen Patrick 16 August 2007 - 1
MATTHEWS, Gareth 19 January 2017 - 1
MURPHY, Ceri Jane 16 August 2007 - 1
BRANGWYN, Stephen Marius 16 August 2007 31 July 2011 1
HARRIS, Neil Martyn 01 August 2009 09 August 2012 1
O'BRIEN, Faith 09 July 2012 30 September 2016 1
WILLIAMS, Joel 09 July 2012 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 14 March 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 03 April 2018
MR04 - N/A 22 September 2017
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
RESOLUTIONS - N/A 19 December 2011
AA - Annual Accounts 28 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 18 August 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
363a - Annual Return 01 September 2008
RESOLUTIONS - N/A 19 June 2008
225 - Change of Accounting Reference Date 08 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.