Company NameITEC Components Limited
DirectorsAndrew Greenwood and Martin Hutchison
Company StatusActive
Company Number04157098
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Greenwood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Martin Hutchison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameMr Andrew Greenwood
NationalityBritish
StatusCurrent
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Lewis Bradley Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,817
Cash£25,895
Current Liabilities£66,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 March 2005Delivered on: 18 March 2005
Persons entitled: Hillcrest Garages (Sowerby Bridge) Limited

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: 7 & 9 stainland road greetland halifax.
Outstanding

Filing History

17 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 December 2019Notification of Martin Hutchison as a person with significant control on 14 November 2018 (2 pages)
13 December 2019Notification of Andrew Greenwood as a person with significant control on 14 November 2018 (2 pages)
13 December 2019Cessation of Lewis Bradley Holdings Limited as a person with significant control on 14 November 2018 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Return made up to 27/01/09; full list of members (4 pages)
21 October 2008Return made up to 27/01/08; full list of members; amend (7 pages)
21 October 2008Return made up to 27/01/08; full list of members; amend (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 27/01/07; full list of members (7 pages)
21 February 2007Return made up to 27/01/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 27/01/06; full list of members (7 pages)
6 February 2006Return made up to 27/01/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 09/02/04; full list of members (7 pages)
9 February 2004Return made up to 09/02/04; full list of members (7 pages)
17 September 2003Full accounts made up to 31 March 2003 (10 pages)
17 September 2003Full accounts made up to 31 March 2003 (10 pages)
7 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Return made up to 09/02/02; full list of members (6 pages)
5 February 2002Return made up to 09/02/02; full list of members (6 pages)
5 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
4 April 2001Company name changed knockout strategies LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed knockout strategies LIMITED\certificate issued on 04/04/01 (2 pages)
9 February 2001Incorporation (15 pages)
9 February 2001Incorporation (15 pages)