IT DESK (UK) LIMITED
ROTHERHAM DCL IT SOLUTIONS LIMITED

Hellopages » South Yorkshire » Barnsley » S63 9NF

Company number 05773681
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address IT DESK HOUSE, 2-6 BARNSLEY ROAD, GOLDTHORPE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S63 9NF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 057736810005, created on 30 November 2016; Statement of capital following an allotment of shares on 10 April 2016 GBP 22 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of IT DESK (UK) LIMITED are www.itdeskuk.co.uk, and www.it-desk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. It Desk Uk Limited is a Private Limited Company. The company registration number is 05773681. It Desk Uk Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of It Desk Uk Limited is It Desk House 2 6 Barnsley Road Goldthorpe Rotherham South Yorkshire England S63 9nf. . WRIGHT, Christian is a Secretary of the company. HARPER, Stephen Thomas is a Director of the company. WRIGHT, Christian is a Director of the company. Director DAY, Luke has been resigned. Director PALMER, Shaun has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WRIGHT, Christian
Appointed Date: 07 April 2006

Director
HARPER, Stephen Thomas
Appointed Date: 01 December 2013
38 years old

Director
WRIGHT, Christian
Appointed Date: 07 April 2006
38 years old

Resigned Directors

Director
DAY, Luke
Resigned: 07 March 2008
Appointed Date: 07 April 2006
38 years old

Director
PALMER, Shaun
Resigned: 05 March 2009
Appointed Date: 07 March 2008
49 years old

IT DESK (UK) LIMITED Events

01 Dec 2016
Registration of charge 057736810005, created on 30 November 2016
16 Nov 2016
Statement of capital following an allotment of shares on 10 April 2016
  • GBP 22

26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Amended total exemption small company accounts made up to 30 April 2015
22 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20

...
... and 38 more events
12 Apr 2007
Registered office changed on 12/04/07 from: century business centre century park manvers rotherham south yorkshire S63 5DA
20 Feb 2007
Registered office changed on 20/02/07 from: somerset house 40-49 price street birmingham B4 6LZ
30 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jan 2007
Company name changed dcl it solutions LIMITED\certificate issued on 08/01/07
07 Apr 2006
Incorporation

IT DESK (UK) LIMITED Charges

30 November 2016
Charge code 0577 3681 0005
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-6 barnsley road goldthorpe rotherham t/no SYK608161 and…
6 April 2016
Charge code 0577 3681 0004
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Reward Capital Limited
Description: The freehold property known as 2 barnsley road, goldthorpe…
6 April 2016
Charge code 0577 3681 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Reward Capital Limited
Description: The freehold property known as 6 barnsley road, goldthorpe…
22 May 2015
Charge code 0577 3681 0002
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 2012
Debenture
Delivered: 17 October 2012
Status: Satisfied on 14 April 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…