You are here: bizstats.co.uk > a-z index > I list

I.c.t.v. Sales And Services Limited BASINGSTOKE


Founded in 1980, I.c.t.v. Sales And Services, classified under reg no. 01486050 is an active company. Currently registered at Unit F Neville Court RG24 8NU, Basingstoke the company has been in the business for 44 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Graham S. and Stephen H.. In addition one secretary - Graham S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I.c.t.v. Sales And Services Limited Address / Contact

Office Address Unit F Neville Court
Office Address2 Armstrong Road
Town Basingstoke
Post code RG24 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01486050
Date of Incorporation Tue, 18th Mar 1980
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Graham S.

Position: Secretary

Appointed: 04 January 2021

Graham S.

Position: Director

Appointed: 04 January 2021

Stephen H.

Position: Director

Appointed: 15 October 1992

Thomas H.

Position: Director

Appointed: 04 January 2021

Resigned: 14 March 2023

Stephen H.

Position: Secretary

Appointed: 14 November 2014

Resigned: 04 January 2021

Carolyn P.

Position: Director

Appointed: 14 May 2005

Resigned: 19 July 2007

Carolyn P.

Position: Secretary

Appointed: 14 May 2005

Resigned: 19 July 2007

Kenneth H.

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 November 2014

Carolyn P.

Position: Director

Appointed: 15 October 1992

Resigned: 14 February 2005

Kenneth H.

Position: Director

Appointed: 15 October 1992

Resigned: 14 November 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Stephen H. This PSC and has 50,01-75% shares.

Stephen H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements