Company number 05478422
Status Active
Incorporation Date 11 June 2005
Company Type Private Limited Company
Address 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 seventy-four events have happened. The last three records are Company name changed its (engineering) LIMITED\certificate issued on 19/10/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-10-19
; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ITS (ENGINEERING) LTD are www.itsengineering.co.uk, and www.its-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Its Engineering Ltd is a Private Limited Company.
The company registration number is 05478422. Its Engineering Ltd has been working since 11 June 2005.
The present status of the company is Active. The registered address of Its Engineering Ltd is 286 Kings Road Reading Rg1 4hp. . HANRECK, Guy Charles is a Secretary of the company. BENNETT, John Michael is a Director of the company. DIXON, Stewart Graham is a Director of the company. HANRECK, Guy Charles is a Director of the company. KNIGHT, Paul Jeremy is a Director of the company. ONEILL, Andrew Joseph is a Director of the company. ONEILL, William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOYLE, Andrew Douglas has been resigned. Director LAY, Emma Faye has been resigned. Director ROBBINS, Stewart Iain has been resigned. Director THORNTON, Scott has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 June 2005
Appointed Date: 11 June 2005
Director
LAY, Emma Faye
Resigned: 31 December 2012
Appointed Date: 15 June 2005
54 years old
Director
THORNTON, Scott
Resigned: 04 September 2014
Appointed Date: 27 June 2013
47 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 June 2005
Appointed Date: 11 June 2005
Persons With Significant Control
Its (Holdings) Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
ITS (ENGINEERING) LTD Events
19 Oct 2016
Company name changed its (engineering) LIMITED\certificate issued on 19/10/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-10-19
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
...
... and 64 more events
07 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
07 Jul 2005
New director appointed
15 Jun 2005
Secretary resigned
15 Jun 2005
Director resigned
11 Jun 2005
Incorporation
10 November 2015
Charge code 0547 8422 0003
Delivered: 17 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…
14 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…