Company number 03269432
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address CLOCK HOUSE 286 KINGS ROAD, READING, RG1 4HP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of ITS (CROYDON) LTD are www.itscroydon.co.uk, and www.its-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Its Croydon Ltd is a Private Limited Company.
The company registration number is 03269432. Its Croydon Ltd has been working since 25 October 1996.
The present status of the company is Active. The registered address of Its Croydon Ltd is Clock House 286 Kings Road Reading Rg1 4hp. . COKER, Graham David is a Secretary of the company. COKER, Graham David is a Director of the company. DIXON, Stewart Graham is a Director of the company. KNIGHT, Paul Jeremy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOBSON, Christopher John has been resigned. Director RAYMENT, Keith Jason has been resigned. Director STEVENSEN, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996
Persons With Significant Control
Its (Holdings) Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
ITS (CROYDON) LTD Events
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 77 more events
13 Nov 1996
New director appointed
13 Nov 1996
New secretary appointed;new director appointed
13 Nov 1996
Director resigned
13 Nov 1996
New director appointed
25 Oct 1996
Incorporation
10 November 2015
Charge code 0326 9432 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 July 2008
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…
11 May 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied
on 19 August 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate and k/a 2 churchill mews 137 dennett…
27 August 1997
Mortgage debenture
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…