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

I.t.s. Tools Limited NEWPORT


I.t.s. Tools started in year 1976 as Private Limited Company with registration number 01245101. The I.t.s. Tools company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newport at 46 Dodnor Lane Industrial Estate. Postal code: PO30 5XA.

The company has 5 directors, namely Angela D., Eileen B. and Andrea K. and others. Of them, Sean K., Graham B. have been with the company the longest, being appointed on 20 May 1991 and Angela D. has been with the company for the least time - from 26 September 2003. As of 24 April 2024, there was 1 ex director - Melvyn D.. There were no ex secretaries.

I.t.s. Tools Limited Address / Contact

Office Address 46 Dodnor Lane Industrial Estate
Town Newport
Post code PO30 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01245101
Date of Incorporation Thu, 19th Feb 1976
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Sean K.

Position: Secretary

Resigned:

Angela D.

Position: Director

Appointed: 26 September 2003

Eileen B.

Position: Director

Appointed: 29 October 1991

Andrea K.

Position: Director

Appointed: 29 October 1991

Sean K.

Position: Director

Appointed: 20 May 1991

Graham B.

Position: Director

Appointed: 20 May 1991

Melvyn D.

Position: Director

Resigned: 09 April 2023

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Sean K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Graham B. This PSC owns 25-50% shares. Moving on, there is Melvyn D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sean K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graham B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Melvyn D.

Notified on 6 April 2016
Ceased on 9 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth450 720482 496379 991476 746369 396       
Balance Sheet
Cash Bank In Hand233 729289 864201 110225 320201 166       
Current Assets613 154565 538461 154472 528315 917174 168146 393126 459108 06194 72886 90380 566
Debtors128 269121 474103 544147 20869 751       
Net Assets Liabilities     226 578169 657138 632150 192   
Net Assets Liabilities Including Pension Asset Liability  379 991476 746369 396       
Stocks Inventory251 156154 200156 500100 00045 000       
Tangible Fixed Assets99 25994 29088 30882 34575 734       
Reserves/Capital
Called Up Share Capital16 00016 00016 00016 00016 000       
Profit Loss Account Reserve434 720466 496363 991460 746353 396       
Shareholder Funds450 720482 496379 991476 746369 396       
Other
Amount Specific Advance Or Credit Directors   4084585      
Amount Specific Advance Or Credit Made In Period Directors    505      
Amount Specific Advance Or Credit Repaid In Period Directors     50      
Average Number Employees During Period      113333
Creditors    21 32018 37927 81535 76214 80122 85022 45627 865
Creditors Due Within One Year261 693177 332169 47176 57621 320       
Debtors Due After One Year   -58 347-33 158       
Fixed Assets    75 73470 78966 09561 99056 93253 75650 13546 536
Net Current Assets Liabilities351 461388 206291 683395 952294 597155 789131 377112 40493 26071 87864 44752 701
Number Shares Allotted 4 0004 0004 0004 000       
Par Value Share 1111       
Provisions For Liabilities Charges   1 551935       
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 000       
Tangible Fixed Assets Additions 5 5871 41620 359668       
Tangible Fixed Assets Cost Or Valuation666 184671 771673 187510 922511 590       
Tangible Fixed Assets Depreciation566 925577 481584 879428 577435 856       
Tangible Fixed Assets Depreciation Charged In Period 10 5567 3987 2287 279       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   163 530        
Tangible Fixed Assets Disposals   182 624        
Total Assets Less Current Liabilities450 720482 496379 991478 297370 331226 578197 472174 394150 192125 634114 58299 237
Value Shares Allotted 16 00016 00016 00016 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, May 2023
Free Download (5 pages)

Company search

Advertisements