Itm Design & Development started in year 2014 as Private Limited Company with registration number 09315067. The Itm Design & Development company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hove at 5 Lawrence Road. Postal code: BN3 5QA.
The firm has 2 directors, namely Catherine T., Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 17 November 2014 and Catherine T. has been with the company for the least time - from 27 February 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 5 Lawrence Road |
Town | Hove |
Post code | BN3 5QA |
Country of origin | United Kingdom |
Registration Number | 09315067 |
Date of Incorporation | Mon, 17th Nov 2014 |
Industry | Engineering related scientific and technical consulting activities |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 16th Dec 2023 (2023-12-16) |
Last confirmation statement dated | Fri, 2nd Dec 2022 |
The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Catherine T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian T. This PSC has significiant influence or control over the company,.
Catherine T.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ian T.
Notified on | 30 June 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||||
Current Assets | 44 242 | 43 001 | 35 540 | 38 113 | 47 281 | 72 668 | 87 834 | |
Net Assets Liabilities | 35 036 | 41 516 | 63 158 | 79 093 | ||||
Cash Bank On Hand | 57 014 | 44 242 | ||||||
Other | ||||||||
Creditors | 19 219 | 5 094 | 5 108 | 2 749 | 4 345 | 6 716 | 10 224 | 9 276 |
Fixed Assets | 1 268 | 951 | 714 | 535 | ||||
Net Current Assets Liabilities | 37 795 | 39 148 | 37 893 | 32 791 | 33 768 | 40 565 | 62 444 | 78 558 |
Total Assets Less Current Liabilities | 37 795 | 39 148 | 37 893 | 32 791 | 35 036 | 41 516 | 63 158 | 79 093 |
Amount Specific Advance Or Credit Directors | 619 | 819 | 944 | 1 169 | ||||
Amount Specific Advance Or Credit Made In Period Directors | 200 | 125 | 225 | |||||
Nominal Value Shares Issued Specific Share Issue | 1 | |||||||
Number Shares Issued Fully Paid | 2 | 2 | ||||||
Number Shares Issued Specific Share Issue | 2 | |||||||
Other Creditors | 1 608 | 1 988 | ||||||
Other Taxation Social Security Payable | 17 610 | 3 106 | ||||||
Par Value Share | 1 | 1 | ||||||
Trade Creditors Trade Payables | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 6th April 2016 filed on: 29th, November 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy