ITMC LIMITED

Register to unlock more data on OkredoRegister

ITMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389387

Incorporation date

24/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon14/04/2019
Final Gazette dissolved following liquidation
dot icon14/01/2019
Return of final meeting in a members' voluntary winding up
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-03-05
dot icon08/05/2017
Registered office address changed from C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2017-05-09
dot icon25/04/2017
Liquidators' statement of receipts and payments to 2017-03-05
dot icon21/03/2016
Appointment of a voluntary liquidator
dot icon21/03/2016
Resolutions
dot icon21/03/2016
Declaration of solvency
dot icon21/03/2016
Register inspection address has been changed to Paddock Farmhouse Stockley Road Heddington Calne Wiltshire SN11 0PS
dot icon21/03/2016
Registered office address changed from Paddock Farm Stockley Road Heddington Calne Wiltshire SN11 0PS to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2016-03-22
dot icon11/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Termination of appointment of Peggy Rosalie Robinson as a director on 2015-03-31
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon21/06/2015
Termination of appointment of Richard Eady Robinson as a director on 2014-12-31
dot icon21/06/2015
Termination of appointment of Richard Eady Robinson as a director on 2014-12-31
dot icon20/05/2015
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Paddock Farm Stockley Road Heddington Calne Wiltshire SN11 0PS on 2015-05-21
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon18/06/2014
Director's details changed for Peggy Rosalie Robinson on 2014-05-25
dot icon18/06/2014
Director's details changed for Richard Eady Robinson on 2014-05-25
dot icon18/06/2014
Secretary's details changed for Peggy Rosalie Robinson on 2014-05-25
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon21/07/2013
Appointment of Mr Benjamin Eady Robinson as a director
dot icon21/07/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon19/03/2013
Certificate of change of name
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon16/06/2010
Director's details changed for Peggy Rosalie Robinson on 2010-05-25
dot icon16/06/2010
Director's details changed for Richard Eady Robinson on 2010-05-25
dot icon16/06/2010
Secretary's details changed for Peggy Rosalie Robinson on 2010-05-25
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 25/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 25/05/08; full list of members
dot icon05/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon27/07/2007
Return made up to 25/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/07/2006
Return made up to 25/05/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/06/2005
Return made up to 25/05/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2004
Return made up to 25/05/04; full list of members
dot icon21/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon20/07/2003
Return made up to 25/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/05/2002
Return made up to 25/05/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 25/05/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-07-31
dot icon05/06/2000
Return made up to 25/05/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-07-31
dot icon14/06/1999
Return made up to 25/05/99; full list of members
dot icon23/05/1999
Registered office changed on 24/05/99 from: stockley road heddington calne wiltshire SN11 0PS
dot icon07/03/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon12/11/1998
Accounts for a small company made up to 1998-04-30
dot icon22/06/1998
Return made up to 25/05/98; no change of members
dot icon19/02/1998
Full accounts made up to 1997-04-30
dot icon12/02/1998
Registered office changed on 13/02/98 from: greengate house 87 pickwick road corsham wiltshire SN139BY
dot icon13/10/1997
Return made up to 25/05/97; no change of members
dot icon25/09/1996
Full accounts made up to 1996-04-30
dot icon11/06/1996
Return made up to 25/05/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon08/06/1995
Return made up to 25/05/95; no change of members
dot icon06/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 25/05/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-04-30
dot icon13/06/1993
Return made up to 25/05/93; full list of members
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon18/06/1992
Return made up to 25/05/92; no change of members
dot icon14/11/1991
Full accounts made up to 1991-04-30
dot icon03/07/1991
Return made up to 25/05/91; no change of members
dot icon19/05/1991
Registered office changed on 20/05/91 from: 40 gay street bath avon BA1 2NT
dot icon26/03/1991
Auditor's resignation
dot icon18/12/1990
Full accounts made up to 1990-04-30
dot icon18/12/1990
Return made up to 31/08/90; full list of members
dot icon04/10/1990
Registered office changed on 05/10/90 from: paddock farm heddington N1 6UB nr. Calne, wilts,
dot icon20/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon04/06/1989
Secretary resigned
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Benjamin Eady
Director
01/01/2013 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ITMC LIMITED

ITMC LIMITED is an(a) Dissolved company incorporated on 24/05/1989 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ITMC LIMITED?

toggle

ITMC LIMITED is currently Dissolved. It was registered on 24/05/1989 and dissolved on 14/04/2019.

Where is ITMC LIMITED located?

toggle

ITMC LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ITMC LIMITED do?

toggle

ITMC LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ITMC LIMITED?

toggle

The latest filing was on 14/04/2019: Final Gazette dissolved following liquidation.