ITECH AUTOMATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITECH AUTOMATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06168224
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITECH AUTOMATION LTD?

    Previous Company Names
    Company NameFromUntil
    ICS (2018) LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for ITECH AUTOMATION LTD?

    Last Accounts
    Last Accounts Made Up ToOct 23, 2017

    What are the latest filings for ITECH AUTOMATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 23, 2017

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Oct 23, 2017

    1 pagesAA01

    Notification of Adam Gilbanks as a person with significant control on Oct 27, 2017

    2 pagesPSC01

    Termination of appointment of Rankin Gilbanks as a director on Oct 23, 2017

    1 pagesTM01

    Cessation of Rankin Gilbanks as a person with significant control on Oct 23, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    7 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Mar 31, 2015

    7 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Ellis Gilbanks as a director on Dec 01, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of ITECH AUTOMATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBANKS, Ellis Dunkin
    125-135 Preston Road
    BN1 6AF Brighton
    First Floor, Telecom House
    England
    Director
    125-135 Preston Road
    BN1 6AF Brighton
    First Floor, Telecom House
    England
    United KingdomBritishCompany Director196712580001
    GILBANKS, Helen
    93 Ferndale Road
    L15 3JY Liverpool
    Merseyside
    Secretary
    93 Ferndale Road
    L15 3JY Liverpool
    Merseyside
    British124722080001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ICS SECRETARIES LTD
    York House
    76-78 Lancaster Road
    LA4 5QN Morecambe
    Lancashire
    Secretary
    York House
    76-78 Lancaster Road
    LA4 5QN Morecambe
    Lancashire
    80698680002
    GILBANKS, Rankin
    93 Ferndale Road
    L15 3JY Liverpool
    Merseyside
    Director
    93 Ferndale Road
    L15 3JY Liverpool
    Merseyside
    EnglandBritishElectrical Engineer121187100001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Gilbanks
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    Oct 27, 2017
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rankin Gilbanks
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    Apr 06, 2016
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ellis Dunkin Gilbanks
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    Apr 06, 2016
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Helen Gilbanks
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    Apr 06, 2016
    Ferndale Road
    Wavertree
    L15 3JY Liverpool
    93
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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