I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED
LINCOLNSHIRE SSQ 8 LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 03887055
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED are www.itsindustrialtechnicalservices.co.uk, and www.i-t-s-industrial-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. I T S Industrial Technical Services Limited is a Private Limited Company. The company registration number is 03887055. I T S Industrial Technical Services Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of I T S Industrial Technical Services Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. The company`s financial liabilities are £127.71k. It is £0.66k against last year. The cash in hand is £53.68k. It is £-0.09k against last year. And the total assets are £66.93k, which is £-0.11k against last year. CAMAMILE LIMITED is a Secretary of the company. BICCHIERI, Maria Cristina is a Director of the company. BIGLIARDO, Massimo is a Director of the company. Secretary VIGAR, Richard Leonard James has been resigned. Secretary ST SWITHINS SECRETARIAL LTD has been resigned. Director BICCHIERI, Ettore has been resigned. Director BICCHIERI, Vanna Paola Bianco has been resigned. Director PIZZINATO, Giovanni Battista, Dr Eng has been resigned. Director PIZZINATO, Giovanni Battista, Dr Eng has been resigned. Director ST SWITHINS FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


i.t.s. industrial technical services Key Finiance

LIABILITIES £127.71k
+0%
CASH £53.68k
-1%
TOTAL ASSETS £66.93k
-1%
All Financial Figures

Current Directors

Secretary
CAMAMILE LIMITED
Appointed Date: 23 November 2005

Director
BICCHIERI, Maria Cristina
Appointed Date: 23 July 2008
75 years old

Director
BIGLIARDO, Massimo
Appointed Date: 05 April 2009
64 years old

Resigned Directors

Secretary
VIGAR, Richard Leonard James
Resigned: 23 November 2005
Appointed Date: 08 March 2000

Secretary
ST SWITHINS SECRETARIAL LTD
Resigned: 08 March 2000
Appointed Date: 01 December 1999

Director
BICCHIERI, Ettore
Resigned: 29 December 2011
Appointed Date: 08 March 2000
109 years old

Director
BICCHIERI, Vanna Paola Bianco
Resigned: 27 February 2009
Appointed Date: 21 February 2008
75 years old

Director
PIZZINATO, Giovanni Battista, Dr Eng
Resigned: 01 March 2010
Appointed Date: 03 December 2009
95 years old

Director
PIZZINATO, Giovanni Battista, Dr Eng
Resigned: 04 November 2009
Appointed Date: 13 January 2008
95 years old

Director
ST SWITHINS FORMATIONS LIMITED
Resigned: 08 March 2000
Appointed Date: 01 December 1999

Persons With Significant Control

Ms Maria Cristina Bicchieri
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Massimo Bigliardo
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2017
Confirmation statement made on 1 December 2016 with updates
30 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 51 more events
09 May 2000
Secretary resigned
09 May 2000
Director resigned
07 Mar 2000
Company name changed ssq 8 LIMITED\certificate issued on 08/03/00
07 Mar 2000
Accounting reference date extended from 31/12/00 to 31/03/01
01 Dec 1999
Incorporation