Company NameInstallation Technicians Limited
Company StatusDissolved
Company Number02201934
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJames McKitterick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1990(2 years, 9 months after company formation)
Appointment Duration33 years, 3 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eshott Close
Gosforth
Newcastle Upon Tyne
NE3 3PD
Director NameRobin Forster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressEast Lodge
Newton Hall
Stocksfield
Northumberland
NE43 7UW
Director NameKeith Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressAshton House
Hexham Road
Throckley
Tyne & Wear
NE15 9DX
Director NameDavid Huggins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 October 2008)
RoleCompany Director
Correspondence Address12 Poynings Close
Tudor Grange
Newcastle Upon Tyne
NE3 2FW
Secretary NameDavid Huggins
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 October 2008)
RoleCompany Director
Correspondence Address12 Poynings Close
Tudor Grange
Newcastle Upon Tyne
NE3 2FW

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1James Mckitterick
100.00%
Ordinary

Financials

Year2014
Net Worth£81,960
Cash£53,741
Current Liabilities£13,907

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
26 November 2019Director's details changed for James Mckitterick on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr James Mckitterick as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for James Mckitterick on 26 November 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(3 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(3 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20
(3 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Purchase of own shares. (1 page)
21 June 2010Purchase of own shares. (2 pages)
21 June 2010Purchase of own shares. (1 page)
21 June 2010Purchase of own shares. (2 pages)
26 February 2010Director's details changed for James Mckitterick on 14 December 2009 (2 pages)
26 February 2010Director's details changed for James Mckitterick on 14 December 2009 (2 pages)
26 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Appointment terminated director keith henderson (1 page)
9 March 2009Appointment terminated director keith henderson (1 page)
12 February 2009Return made up to 14/12/08; full list of members (4 pages)
12 February 2009Return made up to 14/12/08; full list of members (4 pages)
24 November 2008Appointment terminated director robin forster (1 page)
24 November 2008Appointment terminated director and secretary david huggins (2 pages)
24 November 2008Appointment terminated director robin forster (1 page)
24 November 2008Appointment terminated director and secretary david huggins (2 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 14/12/07; no change of members (8 pages)
14 April 2008Return made up to 14/12/07; no change of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 14/12/06; no change of members (8 pages)
26 June 2007Return made up to 14/12/06; no change of members (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 14/12/05; full list of members (9 pages)
1 August 2006Return made up to 14/12/05; full list of members (9 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 14/12/02; full list of members (9 pages)
9 February 2003Return made up to 14/12/02; full list of members (9 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
5 February 2002Registered office changed on 05/02/02 from: westmorland house george street industrial estate newcastle upon tyne NE4 7LJ (1 page)
5 February 2002Registered office changed on 05/02/02 from: westmorland house george street industrial estate newcastle upon tyne NE4 7LJ (1 page)
5 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 14/12/00; full list of members (8 pages)
9 January 2001Return made up to 14/12/00; full list of members (8 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 14/12/96; no change of members (4 pages)
22 January 1997Return made up to 14/12/96; no change of members (4 pages)
22 August 1996Registered office changed on 22/08/96 from: 11 mercia way bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page)
22 August 1996Registered office changed on 22/08/96 from: 11 mercia way bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 December 1987Incorporation (16 pages)
3 December 1987Incorporation (16 pages)