Company NameITL (North East)  Limited
DirectorGrace Tia Bon Bon
Company StatusActive
Company Number04844668
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Grace Tia Bon Bon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleInterpreting
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne & Wear
NE10 0JP
Secretary NameMr Guy Charles Hitchman
NationalityBritish
StatusResigned
Appointed08 October 2003(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Court
Prudhoe
Northumberland
NE42 5PQ
Director NameMr Richard Collins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteinterpretingline.co.uk
Email address[email protected]
Telephone0845 0552197
Telephone regionUnknown

Location

Registered AddressDesign Works
William Street
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Grace Tia Bon Bon
100.00%
Ordinary

Financials

Year2014
Net Worth£644,289
Cash£844,198
Current Liabilities£415,837

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Richard Collins as a director on 14 May 2019 (1 page)
2 April 2019Appointment of Mr Richard Collins as a director on 1 April 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
2 August 2018Director's details changed for Ms Grace Tia Bon Bon on 1 August 2018 (2 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 March 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Amended 288A (2 pages)
6 February 2012Amended 288A (2 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Grace Tia Bon Bon on 24 July 2010 (2 pages)
26 August 2010Secretary's details changed for Guy Charles Hitchman on 24 July 2010 (1 page)
26 August 2010Secretary's details changed for Guy Charles Hitchman on 24 July 2010 (1 page)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Grace Tia Bon Bon on 24 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (14 pages)
8 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 24/07/08; full list of members (3 pages)
8 August 2008Return made up to 24/07/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o robertson & co, navigation house, slake terrace south shields tyne & wear NE34 0AD (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o robertson & co, navigation house, slake terrace south shields tyne & wear NE34 0AD (1 page)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 August 2007Return made up to 24/07/07; full list of members (6 pages)
29 August 2007Return made up to 24/07/07; full list of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 October 2005Return made up to 24/07/05; full list of members (6 pages)
4 October 2005Return made up to 24/07/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 July 2004Return made up to 24/07/04; full list of members (6 pages)
14 July 2004Return made up to 24/07/04; full list of members (6 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)