ITR GLOBAL LIMITED
BRACKNELL REMARKETING IT LTD

Hellopages » Berkshire » Bracknell Forest » RG42 6EJ

Company number 06582673
Status Active
Incorporation Date 1 May 2008
Company Type Private Limited Company
Address UNIT 18A MOSS END GARDEN CENTRE MOSS END, MAIDENHEAD ROAD, BRACKNELL, BERKSHIRE, RG42 6EJ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Jawad Amin Sheikh as a director on 30 September 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of ITR GLOBAL LIMITED are www.itrglobal.co.uk, and www.itr-global.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventeen years and five months. The distance to to Bagshot Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 7 miles; to Camberley Rail Station is 7.6 miles; to Blackwater Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itr Global Limited is a Private Limited Company. The company registration number is 06582673. Itr Global Limited has been working since 01 May 2008. The present status of the company is Active. The registered address of Itr Global Limited is Unit 18a Moss End Garden Centre Moss End Maidenhead Road Bracknell Berkshire Rg42 6ej. The company`s financial liabilities are £672.82k. It is £669.49k against last year. The cash in hand is £20.54k. It is £12.54k against last year. And the total assets are £1432.98k, which is £614.81k against last year. ALI, Kas is a Director of the company. Secretary GALE, Diana has been resigned. Director BOORE, Matthew James has been resigned. Director HUSSAIN, Altaf has been resigned. Director RADFORD, Matthew Robert has been resigned. Director SEKHON, Jagandeep Singh has been resigned. Director SHEIKH, Aized has been resigned. Director SHEIKH, Aized has been resigned. Director SHEIKH, Jawad has been resigned. Director SHEIKH, Jawad Amin has been resigned. The company operates in "Recovery of sorted materials".


itr global Key Finiance

LIABILITIES £672.82k
+20104%
CASH £20.54k
+156%
TOTAL ASSETS £1432.98k
+75%
All Financial Figures

Current Directors

Director
ALI, Kas
Appointed Date: 17 September 2009
49 years old

Resigned Directors

Secretary
GALE, Diana
Resigned: 08 April 2016
Appointed Date: 01 August 2015

Director
BOORE, Matthew James
Resigned: 02 May 2014
Appointed Date: 19 October 2010
44 years old

Director
HUSSAIN, Altaf
Resigned: 30 March 2012
Appointed Date: 01 August 2011
67 years old

Director
RADFORD, Matthew Robert
Resigned: 01 December 2009
Appointed Date: 01 May 2008
52 years old

Director
SEKHON, Jagandeep Singh
Resigned: 16 October 2015
Appointed Date: 02 October 2014
47 years old

Director
SHEIKH, Aized
Resigned: 16 October 2015
Appointed Date: 16 October 2015
66 years old

Director
SHEIKH, Aized
Resigned: 30 September 2016
Appointed Date: 16 October 2015
66 years old

Director
SHEIKH, Jawad
Resigned: 16 October 2015
Appointed Date: 16 October 2015
62 years old

Director
SHEIKH, Jawad Amin
Resigned: 30 September 2016
Appointed Date: 16 October 2015
63 years old

Persons With Significant Control

Mr Aized Sheikh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jawad Amin Sheikh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kas Ali
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITR GLOBAL LIMITED Events

22 Mar 2017
Termination of appointment of Jawad Amin Sheikh as a director on 30 September 2016
22 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Oct 2016
Termination of appointment of Aized Sheikh as a director on 30 September 2016
07 Sep 2016
Appointment of Mr Aized Sheikh as a director on 16 October 2015
...
... and 49 more events
21 Jul 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2009
Registered office changed on 30/06/2009 from 7 laird court bagshot surrey GU19 5QN
01 May 2009
Registered office changed on 01/05/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR united kingdom
09 Sep 2008
Particulars of a mortgage or charge / charge no: 1
01 May 2008
Incorporation

ITR GLOBAL LIMITED Charges

16 October 2015
Charge code 0658 2673 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: It Investments Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0658 2673 0005
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: It Investments Limited
Description: Fixed and floating charge…
2 October 2014
Charge code 0658 2673 0004
Delivered: 17 October 2014
Status: Satisfied on 21 October 2015
Persons entitled: Baljit Singh Ghuman Jagandeep Singh Sekhon
Description: Contains floating charge…
28 March 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 7 May 2014
Persons entitled: Technology Recycling Solutions Limited
Description: All properties,all present and future rights relating to…
28 March 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 7 May 2014
Persons entitled: Noel David Fox
Description: All properties and all present and future rights relating…
5 September 2008
Debenture
Delivered: 9 September 2008
Status: Satisfied on 28 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…