Company NameITL UK Limited
DirectorJohn Ernest Wight
Company StatusActive
Company Number06224078
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Ernest Wight
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address68 Havannah Crescent
Dinnington
Newcastle Upon Tyne
NE13 7JL
Secretary NameRosemary Wight
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Avon Close
Wellingborough
Northamptonshire
NN8 5WH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteitluk.co.uk

Location

Registered Address68 Havannah Crescent
Dinnington
Newcastle Upon Tyne
NE13 7JL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishDinnington
WardCastle
Built Up AreaDinnington (Newcastle upon Tyne)

Shareholders

1 at £1John Earnest Wight
50.00%
Ordinary
1 at £1Rosemary Wight
50.00%
Ordinary

Financials

Year2014
Turnover£10,106
Gross Profit£3,233
Net Worth-£6,327
Cash£88
Current Liabilities£6,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Filing History

3 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Director's details changed for John Ernest Wight on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Director's details changed for John Ernest Wight on 19 May 2016 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 May 2014Termination of appointment of Rosemary Wight as a secretary (1 page)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Termination of appointment of Rosemary Wight as a secretary (1 page)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Registered office address changed from 4 Avon Close Wellingborough Northants NN8 5WH on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 4 Avon Close Wellingborough Northants NN8 5WH on 24 June 2013 (1 page)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for John Ernest Wight on 24 April 2010 (2 pages)
14 May 2010Director's details changed for John Ernest Wight on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 24/04/08; full list of members (3 pages)
29 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Director resigned (1 page)