I T F X LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5YE

Company number 03845221
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address SATURN HOUSE MERCURY RISE, SYKESIDE DRIVE, ALTHAM BUSINESS PARK ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of I T F X LIMITED are www.itfx.co.uk, and www.i-t-f-x.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. I T F X Limited is a Private Limited Company. The company registration number is 03845221. I T F X Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of I T F X Limited is Saturn House Mercury Rise Sykeside Drive Altham Business Park Altham Accrington Lancashire Bb5 5ye. . WOOD, Clive Stuart is a Secretary of the company. BRETT, Jeremy is a Director of the company. SWINDELLS, Simon Peter is a Director of the company. WOOD, Clive Stuart is a Director of the company. Secretary BURY, Paul has been resigned. Secretary HANDLEY, Barbara Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACKERS, Stephen has been resigned. Director BURY, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WOOD, Clive Stuart
Appointed Date: 07 November 2011

Director
BRETT, Jeremy
Appointed Date: 21 September 1999
61 years old

Director
SWINDELLS, Simon Peter
Appointed Date: 21 September 1999
56 years old

Director
WOOD, Clive Stuart
Appointed Date: 21 September 1999
67 years old

Resigned Directors

Secretary
BURY, Paul
Resigned: 07 November 2011
Appointed Date: 21 September 1999

Secretary
HANDLEY, Barbara Jean
Resigned: 23 November 2000
Appointed Date: 21 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
ACKERS, Stephen
Resigned: 06 September 2001
Appointed Date: 21 September 1999
67 years old

Director
BURY, Paul
Resigned: 04 July 2012
Appointed Date: 21 September 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Percepsion Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

I T F X LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 21 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 54 more events
29 Sep 1999
Secretary resigned
29 Sep 1999
Director resigned
29 Sep 1999
New secretary appointed
29 Sep 1999
New director appointed
21 Sep 1999
Incorporation

I T F X LIMITED Charges

2 March 2000
Mortgage debenture
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…