Company number 05249319
Status Active
Incorporation Date 4 October 2004
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 sixty-two 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 (PLYMOUTH) LTD are www.itsplymouth.co.uk, and www.its-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Its Plymouth Ltd is a Private Limited Company.
The company registration number is 05249319. Its Plymouth Ltd has been working since 04 October 2004.
The present status of the company is Active. The registered address of Its Plymouth Ltd is Clock House 286 Kings Road Reading Rg1 4hp. . KNIGHT, Paul Jeremy is a Secretary of the company. CLARK, Matthew is a Director 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 FORM 10 SECRETARIES FD LTD has been resigned. Director HARPER, Simon Jonathan 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: 05 October 2004
Appointed Date: 04 October 2004
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 October 2004
Appointed Date: 04 October 2004
Persons With Significant Control
Its (Holdings) Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
ITS (PLYMOUTH) LTD Events
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
06 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 52 more events
21 Oct 2004
New director appointed
21 Oct 2004
Accounting reference date extended from 31/10/05 to 31/12/05
05 Oct 2004
Secretary resigned
05 Oct 2004
Director resigned
04 Oct 2004
Incorporation
10 November 2015
Charge code 0524 9319 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 November 2015
Charge code 0524 9319 0003
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…
20 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…