ITECH AUTOMATION LTD
Overview
| Company Name | ITECH AUTOMATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06168224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITECH AUTOMATION LTD?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is ITECH AUTOMATION LTD located?
| Registered Office Address | First Floor, Telecom House 125-135 Preston Road BN1 6AF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITECH AUTOMATION LTD?
| Company Name | From | Until |
|---|---|---|
| ICS (2018) LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for ITECH AUTOMATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 23, 2017 |
What are the latest filings for ITECH AUTOMATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 23, 2017 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Oct 23, 2017 | 1 pages | AA01 | ||||||||||
Notification of Adam Gilbanks as a person with significant control on Oct 27, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Rankin Gilbanks as a director on Oct 23, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Rankin Gilbanks as a person with significant control on Oct 23, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Jan 04, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ellis Gilbanks as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of ITECH AUTOMATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILBANKS, Ellis Dunkin | Director | 125-135 Preston Road BN1 6AF Brighton First Floor, Telecom House England | United Kingdom | British | Company Director | 196712580001 | ||||
| GILBANKS, Helen | Secretary | 93 Ferndale Road L15 3JY Liverpool Merseyside | British | 124722080001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| ICS SECRETARIES LTD | Secretary | York House 76-78 Lancaster Road LA4 5QN Morecambe Lancashire | 80698680002 | |||||||
| GILBANKS, Rankin | Director | 93 Ferndale Road L15 3JY Liverpool Merseyside | England | British | Electrical Engineer | 121187100001 | ||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of ITECH AUTOMATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adam Gilbanks | Oct 27, 2017 | Ferndale Road Wavertree L15 3JY Liverpool 93 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rankin Gilbanks | Apr 06, 2016 | Ferndale Road Wavertree L15 3JY Liverpool 93 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ellis Dunkin Gilbanks | Apr 06, 2016 | Ferndale Road Wavertree L15 3JY Liverpool 93 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Helen Gilbanks | Apr 06, 2016 | Ferndale Road Wavertree L15 3JY Liverpool 93 England | No |
Nationality: British Country of Residence: England | |||
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