Company NameI.T.C. (NE)  Limited
DirectorColin Welsh
Company StatusActive
Company Number04564820
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Colin Welsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameMr Paul Robertson
NationalityBritish
StatusResigned
Appointed01 June 2003(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2008)
RoleBusinessman
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O 16 Chaucer Close
Gateshead
NE8 3NG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£24,966
Cash£1,526
Current Liabilities£59,264

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 July 2022Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to C/O 16 Chaucer Close Gateshead NE8 3NG on 1 July 2022 (1 page)
1 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 31 October 2018 (6 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 May 2017Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page)
31 May 2017Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
15 September 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
13 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 October 2009Director's details changed for Mr Colin Welsh on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Colin Welsh on 16 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Appointment terminated secretary paul robertson (1 page)
21 October 2008Appointment terminated secretary paul robertson (1 page)
21 October 2008Registered office changed on 21/10/2008 from robertson & co accountants LTD navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
21 October 2008Registered office changed on 21/10/2008 from robertson & co accountants LTD navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 November 2007Return made up to 16/10/07; full list of members (6 pages)
7 November 2007Return made up to 16/10/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
27 October 2006Return made up to 16/10/06; full list of members (6 pages)
27 October 2006Return made up to 16/10/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 16/10/05; full list of members (6 pages)
18 October 2005Return made up to 16/10/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 October 2004Return made up to 16/10/04; full list of members (6 pages)
6 October 2004Return made up to 16/10/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 31 October 2003 (6 pages)
23 December 2003Accounts for a dormant company made up to 31 October 2003 (6 pages)
14 October 2003Return made up to 16/10/03; full list of members (6 pages)
14 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: unit 8 elswick industrial estate south shields tyne & wear NE34 0LW (1 page)
29 May 2003Registered office changed on 29/05/03 from: unit 8 elswick industrial estate south shields tyne & wear NE34 0LW (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 October 2002Incorporation (6 pages)
16 October 2002Incorporation (6 pages)