About

Registered Number: 05817106
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2a & 2b Metrocentre East Business Park, Waterside Drive, Gateshead, NE11 9HU,

 

Itps (Holdings) Ltd was founded on 15 May 2006 with its registered office in Gateshead, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Itps (Holdings) Ltd. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIFF, Garry 15 May 2006 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 19 August 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
CC04 - Statement of companies objects 31 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2020
PSC04 - N/A 27 July 2020
RESOLUTIONS - N/A 24 June 2020
SH08 - Notice of name or other designation of class of shares 24 June 2020
CS01 - N/A 08 June 2020
PSC04 - N/A 08 June 2020
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 February 2020
SH01 - Return of Allotment of shares 12 February 2020
SH03 - Return of purchase of own shares 04 February 2020
SH01 - Return of Allotment of shares 31 January 2020
RESOLUTIONS - N/A 27 January 2020
RESOLUTIONS - N/A 21 January 2020
RESOLUTIONS - N/A 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
AA - Annual Accounts 21 January 2020
RP04CS01 - N/A 02 January 2020
CS01 - N/A 19 July 2019
PSC04 - N/A 03 June 2019
PSC04 - N/A 03 June 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 29 June 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
MR04 - N/A 06 April 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 06 March 2018
SH01 - Return of Allotment of shares 12 January 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 01 March 2017
AUD - Auditor's letter of resignation 04 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 02 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 July 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 27 September 2007
225 - Change of Accounting Reference Date 01 November 2006
395 - Particulars of a mortgage or charge 17 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.