Company number 05822228
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address ITAB HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 2,500,000
; Full accounts made up to 31 December 2014. The most likely internet sites of ITAB SHOP PRODUCTS UK LTD are www.itabshopproductsuk.co.uk, and www.itab-shop-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Itab Shop Products Uk Ltd is a Private Limited Company.
The company registration number is 05822228. Itab Shop Products Uk Ltd has been working since 19 May 2006.
The present status of the company is Active. The registered address of Itab Shop Products Uk Ltd is Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7ea. . TWEDDLE, Andrew John is a Secretary of the company. FRENCH, Roy Timothy is a Director of the company. GUSTAVSSON, Mikael Kjell Christer is a Director of the company. Secretary GIGAULT DE CRISENOY, Dominique has been resigned. Secretary SCHOFIELD, Anne-Marie has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GOULET, Joel Bernard has been resigned. Director HOARE, Andrew has been resigned. Director KING, Steven has been resigned. Director RENAULT, Gerard has been resigned. Director TWEDDLE, Andrew has been resigned. Director VIREHN, Jan Ola Anders Inge has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006
Director
HOARE, Andrew
Resigned: 15 June 2012
Appointed Date: 06 April 2009
69 years old
Director
KING, Steven
Resigned: 06 April 2009
Appointed Date: 31 July 2006
66 years old
Director
RENAULT, Gerard
Resigned: 02 October 2006
Appointed Date: 06 June 2006
73 years old
Director
TWEDDLE, Andrew
Resigned: 06 April 2009
Appointed Date: 06 April 2009
69 years old
Director
TRAVERS SMITH LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006
ITAB SHOP PRODUCTS UK LTD Events
09 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
28 Sep 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
10 Jul 2015
Registered office address changed from City House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 10 July 2015
...
... and 61 more events
14 Jun 2006
New director appointed
14 Jun 2006
Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL
14 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
06 Jun 2006
Company name changed de facto 1374 LIMITED\certificate issued on 06/06/06
19 May 2006
Incorporation
1 January 2015
Charge code 0582 2228 0004
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
18 June 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied
on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Rent deposit deed
Delivered: 10 July 2007
Status: Satisfied
on 19 June 2010
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees of the Threadneedleproperty Unit Trust
Description: The sum of £6,749,. see the mortgage charge document for…
5 September 2006
Fixed and floating security document
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch (The Security Agent)
Description: F/H land at sherbourne drive tilbrook milton keynes t/no…