I.T. DECISIONS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 8SQ

Company number 02163447
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address 91 BLYTHSWOOD ROAD, GOODMAYES, ILFORD, ESSEX, IG3 8SQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1,000 . The most likely internet sites of I.T. DECISIONS LIMITED are www.itdecisions.co.uk, and www.i-t-decisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. I T Decisions Limited is a Private Limited Company. The company registration number is 02163447. I T Decisions Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of I T Decisions Limited is 91 Blythswood Road Goodmayes Ilford Essex Ig3 8sq. The company`s financial liabilities are £48.12k. It is £4.68k against last year. The cash in hand is £63.08k. It is £13.35k against last year. And the total assets are £65.48k, which is £6.15k against last year. MENSAH, Thyra Yvonne is a Secretary of the company. MENSAH, Siegfried Dede is a Director of the company. Secretary MENSAH, John Dede has been resigned. Secretary MENSAH, Siegfried Dede has been resigned. Director MORTON, Frederick Stephen has been resigned. The company operates in "Business and domestic software development".


i.t. decisions Key Finiance

LIABILITIES £48.12k
+10%
CASH £63.08k
+26%
TOTAL ASSETS £65.48k
+10%
All Financial Figures

Current Directors

Secretary
MENSAH, Thyra Yvonne
Appointed Date: 31 January 2016

Director

Resigned Directors

Secretary
MENSAH, John Dede
Resigned: 31 January 2016
Appointed Date: 31 March 1998

Secretary
MENSAH, Siegfried Dede
Resigned: 31 March 1998

Director
MORTON, Frederick Stephen
Resigned: 31 March 2012
66 years old

Persons With Significant Control

Mr Siegfried Dede Mensah
Notified on: 22 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

I.T. DECISIONS LIMITED Events

22 Jan 2017
Confirmation statement made on 22 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jan 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000

31 Jan 2016
Appointment of Mrs Thyra Yvonne Mensah as a secretary on 31 January 2016
31 Jan 2016
Termination of appointment of John Dede Mensah as a secretary on 31 January 2016
...
... and 78 more events
16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches street london N1 6UB

13 Nov 1987
Accounting reference date notified as 01/11

05 Nov 1987
Company name changed spanbig LIMITED\certificate issued on 06/11/87

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1987
Incorporation