INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET
Company number 04534677
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Karl Durham as a director; Appointment of Mr Karl Durham as a director on 30 November 2015. The most likely internet sites of INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD are www.internationaltechnicalautomotivesystems.co.uk, and www.international-technical-automotive-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. International Technical Automotive Systems Ltd is a Private Limited Company. The company registration number is 04534677. International Technical Automotive Systems Ltd has been working since 13 September 2002. The present status of the company is Active. The registered address of International Technical Automotive Systems Ltd is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £402.92k. It is £205.88k against last year. The cash in hand is £133.57k. It is £120.43k against last year. And the total assets are £348.29k, which is £50.69k against last year. YOUNG, Rosemary Babette is a Secretary of the company. DURHAM, Karl is a Director of the company. YOUNG, Anthony is a Director of the company. YOUNG, Bryan John is a Director of the company. YOUNG, Lisa is a Director of the company. YOUNG, Rosemary Babette is a Director of the company. Secretary YOUNG, Bryan has been resigned. Secretary YOUNG, Rosemary Babette has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director KHAN, Reza has been resigned. The company operates in "Other business support service activities n.e.c.".


international technical automotive systems Key Finiance

LIABILITIES £402.92k
+104%
CASH £133.57k
+916%
TOTAL ASSETS £348.29k
+17%
All Financial Figures

Current Directors

Secretary
YOUNG, Rosemary Babette
Appointed Date: 12 May 2008

Director
DURHAM, Karl
Appointed Date: 30 November 2015
55 years old

Director
YOUNG, Anthony
Appointed Date: 20 March 2013
49 years old

Director
YOUNG, Bryan John
Appointed Date: 13 September 2002
78 years old

Director
YOUNG, Lisa
Appointed Date: 20 March 2013
52 years old

Director
YOUNG, Rosemary Babette
Appointed Date: 20 May 2011
76 years old

Resigned Directors

Secretary
YOUNG, Bryan
Resigned: 03 June 2006
Appointed Date: 16 January 2003

Secretary
YOUNG, Rosemary Babette
Resigned: 17 January 2003
Appointed Date: 20 September 2002

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 20 September 2002
Appointed Date: 13 September 2002

Director
KHAN, Reza
Resigned: 01 February 2008
Appointed Date: 13 September 2002
63 years old

Persons With Significant Control

Mr Bryan John Young
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Babette Young
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
16 Dec 2015
Appointment of Mr Karl Durham as a director
10 Dec 2015
Appointment of Mr Karl Durham as a director on 30 November 2015
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 602

...
... and 53 more events
24 Jan 2003
New secretary appointed
02 Oct 2002
Director's particulars changed
27 Sep 2002
New secretary appointed
27 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD Charges

22 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…