Itarus Limited NORTHAMPTON


Itarus started in year 1994 as Private Limited Company with registration number 02915185. The Itarus company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Northampton at 17 Tenter Road. Postal code: NN3 6PZ. Since Tuesday 3rd October 2000 Itarus Limited is no longer carrying the name Wintheme Projects.

Currently there are 3 directors in the the company, namely Timothy M., Paul T. and Gary A.. In addition one secretary - Antony G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rachael T. who worked with the the company until 10 May 1995.

Itarus Limited Address / Contact

Office Address 17 Tenter Road
Office Address2 Moulton Park Industrial Estate
Town Northampton
Post code NN3 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915185
Date of Incorporation Thu, 31st Mar 1994
Industry specialised design activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Timothy M.

Position: Director

Appointed: 01 June 2004

Paul T.

Position: Director

Appointed: 01 June 2004

Antony G.

Position: Secretary

Appointed: 10 May 1995

Gary A.

Position: Director

Appointed: 18 April 1994

David E.

Position: Director

Appointed: 27 June 2001

Resigned: 30 June 2004

Henry H.

Position: Director

Appointed: 01 May 1998

Resigned: 14 June 2001

Rachael T.

Position: Secretary

Appointed: 18 April 1994

Resigned: 10 May 1995

Paul C.

Position: Director

Appointed: 18 April 1994

Resigned: 13 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 18 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1994

Resigned: 18 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Gary A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary A.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wintheme Projects October 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand489 191715 727580 705
Current Assets1 079 7711 342 7571 372 835
Debtors516 592607 442757 486
Net Assets Liabilities1 249 8561 266 5751 467 807
Other Debtors130 879164 019270 028
Property Plant Equipment683 750646 910620 000
Total Inventories73 98819 58834 644
Other
Accumulated Amortisation Impairment Intangible Assets126 826126 826 
Accumulated Depreciation Impairment Property Plant Equipment973 2221 024 3061 060 466
Amounts Owed By Related Parties22 819 241 753
Amounts Owed To Group Undertakings100 100100 100158 575
Average Number Employees During Period302929
Bank Borrowings Overdrafts143 523366 463226 137
Corporation Tax Recoverable  23 156
Creditors169 257367 587226 137
Fixed Assets795 952759 112732 202
Increase From Depreciation Charge For Year Property Plant Equipment 51 08436 160
Intangible Assets Gross Cost126 826126 826 
Investments Fixed Assets112 202112 202112 202
Net Current Assets Liabilities623 161875 050961 742
Other Creditors25 7341 12475 423
Other Taxation Social Security Payable121 23282 93626 400
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries 30 56078 264
Property Plant Equipment Gross Cost1 656 9721 671 2161 680 466
Total Additions Including From Business Combinations Property Plant Equipment 14 2449 250
Total Assets Less Current Liabilities1 419 1131 634 1621 693 944
Trade Creditors Trade Payables92 148154 99750 695
Trade Debtors Trade Receivables362 894443 423222 549

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (14 pages)

Company search