INDUSTRIAL TURNKEY SOLUTIONS LTD
HOUNSLOW CO-MOTION MOTORSPORT LIMITED

Hellopages » Greater London » Hounslow » TW5 0PX

Company number 08601222
Status Active
Incorporation Date 8 July 2013
Company Type Private Limited Company
Address 7 SUTTON HALL ROAD, HOUNSLOW, ENGLAND, TW5 0PX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Company name changed co-motion motorsport LIMITED\certificate issued on 01/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-29 ; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of INDUSTRIAL TURNKEY SOLUTIONS LTD are www.industrialturnkeysolutions.co.uk, and www.industrial-turnkey-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Industrial Turnkey Solutions Ltd is a Private Limited Company. The company registration number is 08601222. Industrial Turnkey Solutions Ltd has been working since 08 July 2013. The present status of the company is Active. The registered address of Industrial Turnkey Solutions Ltd is 7 Sutton Hall Road Hounslow England Tw5 0px. And the total assets are £0k, which is £0k against last year. HAGAN, Michael is a Director of the company. Director GILL, Anupreet has been resigned. The company operates in "Information technology consultancy activities".


industrial turnkey solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
HAGAN, Michael
Appointed Date: 01 August 2015
63 years old

Resigned Directors

Director
GILL, Anupreet
Resigned: 01 August 2015
Appointed Date: 08 July 2013
42 years old

Persons With Significant Control

Mr Michael Hagan
Notified on: 24 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL TURNKEY SOLUTIONS LTD Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2016
Company name changed co-motion motorsport LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29

01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

01 Mar 2016
Withdraw the company strike off application
01 Mar 2016
First Gazette notice for voluntary strike-off
...
... and 5 more events
24 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

23 Mar 2015
Accounts for a dormant company made up to 31 July 2014
09 Jan 2015
Registered office address changed from Unit E Rear of 8-14 Norwood Road Southall UB2 4DL to 114 Norwood Road Southall Middlesex UB2 4DS on 9 January 2015
12 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1

08 Jul 2013
Incorporation
Statement of capital on 2013-07-08
  • GBP 1