IETIA LIMITED
MONMOUTH J.B. INFORMATION SYSTEMS LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP25 5AT
Company number 03032183
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address NANTCEIRIOG, WATERY LANE, MONMOUTH, GWENT, NP25 5AT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 400 ; Secretary's details changed for Rhiannon Sian Edwards on 1 April 2014; Micro company accounts made up to 30 June 2015. The most likely internet sites of IETIA LIMITED are www.ietia.co.uk, and www.ietia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Caldicot Rail Station is 15.7 miles; to Hereford Rail Station is 17.3 miles; to Patchway Rail Station is 21 miles; to Bristol Parkway Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ietia Limited is a Private Limited Company. The company registration number is 03032183. Ietia Limited has been working since 13 March 1995. The present status of the company is Active. The registered address of Ietia Limited is Nantceiriog Watery Lane Monmouth Gwent Np25 5at. The company`s financial liabilities are £18.76k. It is £10.62k against last year. And the total assets are £37.28k, which is £25.75k against last year. EDWARDS, Rhiannon Sian is a Secretary of the company. BELCHER, Jeffrey John is a Director of the company. BELCHER, Sylvia Florence is a Director of the company. Secretary BELCHER, Sylvia Florence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELCHER, Jeffrey John has been resigned. Director EDWARDS, Duncan James has been resigned. Director EDWARDS, Rhiannon Sian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


ietia Key Finiance

LIABILITIES £18.76k
+130%
CASH n/a
TOTAL ASSETS £37.28k
+223%
All Financial Figures

Current Directors

Secretary
EDWARDS, Rhiannon Sian
Appointed Date: 01 November 2000

Director
BELCHER, Jeffrey John
Appointed Date: 01 January 2008
78 years old

Director
BELCHER, Sylvia Florence
Appointed Date: 01 November 2000
77 years old

Resigned Directors

Secretary
BELCHER, Sylvia Florence
Resigned: 01 November 2000
Appointed Date: 23 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 1995
Appointed Date: 13 March 1995

Director
BELCHER, Jeffrey John
Resigned: 01 January 2008
Appointed Date: 23 March 1995
78 years old

Director
EDWARDS, Duncan James
Resigned: 01 January 2008
Appointed Date: 01 November 2000
53 years old

Director
EDWARDS, Rhiannon Sian
Resigned: 01 January 2008
Appointed Date: 01 November 2000
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 1995
Appointed Date: 13 March 1995

IETIA LIMITED Events

15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400

15 Mar 2016
Secretary's details changed for Rhiannon Sian Edwards on 1 April 2014
09 Feb 2016
Micro company accounts made up to 30 June 2015
13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 400

...
... and 55 more events
30 Apr 1995
Ad 23/03/95--------- £ si 1@1=1 £ ic 2/3
30 Apr 1995
Accounting reference date notified as 30/06
05 Apr 1995
Director resigned;new director appointed

05 Apr 1995
Secretary resigned;new secretary appointed

13 Mar 1995
Incorporation

IETIA LIMITED Charges

1 December 2000
Legal mortgage
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a llanwenarth arms hotel brecon road…
1 December 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Satisfied on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…