ITEC NORTH EAST LIMITED
Overview
| Company Name | ITEC NORTH EAST LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02045777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ITEC NORTH EAST LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is ITEC NORTH EAST LIMITED located?
| Registered Office Address | C/O Innovation Central 10 John Williams Boulevard South DL1 1BF Central Park Darlington |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITEC NORTH EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| AYCLIFFE (ITEC) LIMITED | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for ITEC NORTH EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ITEC NORTH EAST LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for ITEC NORTH EAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Itec House Hilton Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EN England to C/O Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on Jan 23, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 34 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Stephen William Bellwood as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Tracy Ann Wilson as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Itec North East Limited the Digital Factory Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Itec House Hilton Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EN on Nov 30, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ITEC NORTH EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Tracy Ann | Secretary | Murton Lane DH5 0GG Houghton-Le-Spring 33 Greenfinch Road County Durham England | 197864480001 | |||||||
| BROWN, Geoffrey | Director | Station Road Sedgefield TS21 2BZ Stockton-On-Tees 57 Cleveland United Kingdom | England | British | 18800560005 | |||||
| WOOD, Graham | Director | Murton SR7 9DL Seaham 9 Broadoaks County Durham United Kingdom | England | British | 173001280001 | |||||
| BAKER, David Dunbar | Secretary | 11 High Road Middlestone DL14 8AE Bishop Auckland County Durham | British | 5118660001 | ||||||
| FORD, Christopher Robert | Secretary | 26 High Road DL5 6NU Redworth Hybrow County Durham United Kingdom | 179408640001 | |||||||
| ALLEN, Brian | Director | 6 Flambard Drive DL14 7GG Bishop Auckland County Durham | United Kingdom | British | 114827080001 | |||||
| AVISS, Llewellyn Milton | Director | 2 Orchard House Shotley Bridge DH8 9TE Consett County Durham | British | 74228220001 | ||||||
| BAKER, David Dunbar | Director | 11 High Road Middlestone DL14 8AE Bishop Auckland County Durham | England | British | 5118660001 | |||||
| BELLWOOD, Stephen William | Director | 6 Helmsley Court DL5 4TX Newton Aycliffe County Durham | England | British | 14046170001 | |||||
| CHAYTOR, David, Councillor | Director | 3 Bank Top Terrace TS29 6PN Trimdon Village County Durham | British | 125336700001 | ||||||
| DAVIES, David Leonard | Director | 46 Low Coniscliffe DL2 2JY Darlington Durham | British | 56992850001 | ||||||
| DEVGAN, Rajeev Kumar | Director | 67 Melton Gardens Edwalton NG12 4BJ Nottingham East Midlands | British | 57875380001 | ||||||
| FORD, Christopher Robert | Director | 26 High Road DL5 6NU Redworth Hybrow County Durham United Kingdom | United Kingdom | British | 197748710001 | |||||
| GOWTON, Christine | Director | 14 Russell Court Byerley Park DL5 7LB Newton Aycliffe County Durham | British | 37207090001 | ||||||
| GRAHAM, Barbara, Councillor | Director | St Davids Close PL16 6SY Spennymoor 7 County Durham | England | English | 139531750001 | |||||
| HOGSON, Alan, Councillor | Director | Fernlea Middleham Road West Cornforth DL17 9JA Ferryhill County Durham | England | British | 52876360001 | |||||
| HOVVELS, Lucy | Director | 47 Rothbury Close Trimdon Grange TS29 6PD Trimdon Station County Durham | United Kingdom | British | 51194230002 | |||||
| KITSON, John, Councillor | Director | 11 Hirst Court Middlestone Moor DL16 7BG Spennymooe County Durham | British | 40588650001 | ||||||
| KITSON, John, Councillor | Director | 11 Hirst Court Middlestone Moor DL16 7BG Spennymooe County Durham | British | 40588650001 | ||||||
| NEWELL, David Anthony, Councillor | Director | 14 Highcliffe Terrace DL17 8AE Ferryhill County Durham | United Kingdom | British | 92192690001 | |||||
| NOBLE, Kester | Director | 71 Sycamore Road Fishburn TS21 4EJ Stockton On Tees Cleveland | British | 54903640001 | ||||||
| PATCHETT, Ronald Alfred | Director | 63 Witton Road DL17 8QE Ferryhill County Durham | British | 114186100001 | ||||||
| PREDKI, Marie | Director | 53 Neville Close DL16 6XD Spennymoor County Durham | United Kingdom | British | 84298690001 | |||||
| ROBERTS, Allan James | Director | 3 Atherton Close DL16 7UL Spennymoor County Durham | British | 45565410002 | ||||||
| ROBSON, Sarah English | Director | c/o Itec North East Limited Durham Way South Aycliffe Business Park DL5 6XP Newton Aycliffe The Digital Factory County Durham | United Kingdom | British | 332268930001 | |||||
| TEMKE, Frederick Allan | Director | 10 Grendon Gardens Middleton St George DL2 1HS Darlington County Durham | British | 5118720001 | ||||||
| TEMKE, Frederick Allan | Director | 10 Grendon Gardens Middleton St George DL2 1HS Darlington County Durham | British | 5118720001 | ||||||
| THOMPSON, Jeffrey | Director | Manor House West Earsdon Village NE25 9JT Whitley Bay | British | 92611520001 | ||||||
| VAULKS, Norman | Director | 29 Merrington Close Kirk Merrington DL16 7HX Spennymoor County Durham | British | 19920350001 | ||||||
| WARD, Terence, Councillor | Director | 12 Hart View Trimdon Village TS29 6LA Trimdon Station County Durham | British | 44008910001 | ||||||
| WARD, Terence, Councillor | Director | 12 Hart View Trimdon Village TS29 6LA Trimdon Station County Durham | British | 44008910001 | ||||||
| WILSON, Tracy Ann | Director | Murton Lane DH5 0GG Houghton-Le-Spring 33 Greenfinch Road County Durham England | England | British | 197864450002 | |||||
| WOOD, Graham | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 8 County Durham United Kingdom | England | British | 173001280001 |
What are the latest statements on persons with significant control for ITEC NORTH EAST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ITEC NORTH EAST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0