INDUSTRIAL TECHNOLOGY SOURCING LIMITED
Overview
Company Name | INDUSTRIAL TECHNOLOGY SOURCING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05213067 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is INDUSTRIAL TECHNOLOGY SOURCING LIMITED located?
Registered Office Address | 11 Portland Road B16 9HN Edgbaston Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Company Name | From | Until |
---|---|---|
MEAUJO (698) LIMITED | Aug 24, 2004 | Aug 24, 2004 |
What are the latest accounts for INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 23, 2025 |
Next Accounts Due On | Nov 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Feb 28, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Feb 28, 2022 | 4 pages | AA | ||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN United Kingdom to 11 Portland Road Edgbaston Birmingham B16 9HN on Jan 05, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Feb 28, 2021 | 4 pages | AA | ||||||
Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 05, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Fatima Mamma on Aug 01, 2013 | 2 pages | CH01 | ||||||
Change of details for Mrs Fatima Mamma as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||
Registered office address changed from International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU to 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN on Feb 20, 2019 | 1 pages | AD01 | ||||||
24/11/18 Statement of Capital gbp 1000 | 5 pages | CS01 | ||||||
| ||||||||
Cessation of Fatima Mamma as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||
Notification of Fatima Mamma as a person with significant control on Mar 31, 2018 | 2 pages | PSC01 | ||||||
Termination of appointment of Fatima Mamma as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||
Appointment of Miss Fatima Mamma as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||
Termination of appointment of Fatima Mamma as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||
Who are the officers of INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAMMA, Fatima | Director | Portland Road B16 9HN Edgbaston 11 Birmingham United Kingdom | United Kingdom | British | Director | 234009080001 | ||||||||
CABALLE, Marcel | Secretary | International House Suite 2 8th Floor Dover Place TN23 1HU Ashford Kent | French | 138444230001 | ||||||||||
INTERNATIONAL ASSOCIATED ATTORNEYS INC | Secretary | Quillen Building 40b Commerce Street 19952 Harrington 19952 U Sa | 114391830001 | |||||||||||
PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||||||
CHALMERS, Tracey | Director | Shakleton Road CV5 6HU Coventry 12 West Midlands England | United Kingdom | British | Director | 146013180001 | ||||||||
CIOFFI, Nicola | Director | 6 Impasse De La Fontaine Monte Carlo 98000 Monaco Monaco | Monaco | Italian | Business Executive | 154618450001 | ||||||||
MAMMA, Fatima | Director | Kenton Road HA3 0XY Harrow 445 Middlesex England | England | French | Director | 181764500002 | ||||||||
MORTON, Clive Stuart | Director | 1 Newton Morrell Cottages Bicester OX27 8AG Oxford Oxfordshire | United Kingdom | British | Accountant | 72971400001 | ||||||||
PETTI, Alessandro | Director | Via Luca Delia Robbia 8 FOREIGN Milano 20145 Italy | Italian | Director | 103314790001 | |||||||||
TOSO, Alessandro Maria | Director | 22-26 Church Hill DY9 0DT Belbroughton West Midlands | England | Italian | Company Director | 87470510001 | ||||||||
BRIMCOVE LTD | Director | Suite 31 Don House 30-38 Main Street FOREIGN Gibraltar Gibraltar |
| 118555320001 | ||||||||||
MARLONE INVESTMENTS LIMITED | Director | 15 Agiou Pavlou Street Ledra House FOREIGN Nicosia 1105 Cyprus | 64232890001 | |||||||||||
MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of INDUSTRIAL TECHNOLOGY SOURCING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Fatima Mamma | Mar 31, 2018 | International House Suite 2 8th Floor Dover Place TN23 1HU Ashford Kent | Yes |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
Mrs Fatima Mamma | Mar 31, 2018 | Portland Road B16 9HN Edgbaston 11 Birmingham United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Maria Christina Silva Pires | Oct 19, 2016 | International House Suite 2 8th Floor Dover Place TN23 1HU Ashford Kent | Yes |
Nationality: Portuguese Country of Residence: Portugal | |||
Natures of Control
|
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