Company number 02583974
Status Active
Incorporation Date 20 February 1991
Company Type Private Limited Company
Address CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Confirmation statement made on 1 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ITS (CHELMSFORD) LTD are www.itschelmsford.co.uk, and www.its-chelmsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Its Chelmsford Ltd is a Private Limited Company.
The company registration number is 02583974. Its Chelmsford Ltd has been working since 20 February 1991.
The present status of the company is Active. The registered address of Its Chelmsford Ltd is Clock House 286 Kings Road Reading Berkshire Rg1 4hp. . COKER, Graham David is a Secretary of the company. BOYLE, Andrew Douglas is a Director of the company. COKER, Graham David is a Director of the company. DIXON, Stewart Graham is a Director of the company. HANRECK, Guy Charles is a Director of the company. JOHN, Osian Goreu is a Director of the company. KNIGHT, Paul Jeremy is a Director of the company. PEAKE, Stephen Thomas is a Director of the company. Director DEACON, Andrew Michael Anthony has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Its (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ITS (CHELMSFORD) LTD Events
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Nov 2016
Confirmation statement made on 1 September 2016 with updates
06 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
06 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 96 more events
27 Mar 1991
Ad 20/02/91-22/02/91 £ si 100@1=100 £ ic 2/102
27 Mar 1991
Registered office changed on 27/03/91 from: c/o masons & partners middlegreen estates middlegreen road slough berks SL3 6BX
27 Mar 1991
Accounting reference date notified as 31/12
05 Mar 1991
Secretary resigned;director resigned
20 Feb 1991
Incorporation
10 November 2015
Charge code 0258 3974 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 July 2008
Fixed & floating charge fixed & floating charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 1992
Mortgage debenture
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…