Its Projects Limited TOWN QUAY


Its Projects started in year 2003 as Private Limited Company with registration number 04731727. The Its Projects company has been functioning successfully for twenty one years now and its status is liquidation. The firm's office is based in Town Quay at Office D. Postal code: SO14 2AQ. Since Tue, 19th May 2015 Its Projects Limited is no longer carrying the name Bromarpeak (trading).

Its Projects Limited Address / Contact

Office Address Office D
Office Address2 Beresford House
Town Town Quay
Post code SO14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04731727
Date of Incorporation Fri, 11th Apr 2003
Industry Other building completion and finishing
End of financial Year 31st July
Company age 21 years old
Account next due date Mon, 30th Apr 2018 (2160 days after)
Account last made up date Sun, 31st Jul 2016
Next confirmation statement due date Thu, 25th Apr 2019 (2019-04-25)
Last confirmation statement dated Wed, 11th Apr 2018

Company staff

Gareth J.

Position: Director

Appointed: 30 April 2014

Karen P.

Position: Secretary

Appointed: 26 February 2014

Resigned: 24 April 2018

Graham W.

Position: Director

Appointed: 11 October 2012

Resigned: 24 April 2018

Mark G.

Position: Director

Appointed: 11 October 2012

Resigned: 24 April 2018

Leon S.

Position: Secretary

Appointed: 29 November 2011

Resigned: 26 February 2014

Leon S.

Position: Director

Appointed: 22 October 2008

Resigned: 30 April 2014

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2007

Resigned: 29 November 2011

John B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 10 April 2007

David B.

Position: Director

Appointed: 14 July 2005

Resigned: 07 December 2005

Christopher L.

Position: Director

Appointed: 11 November 2004

Resigned: 15 May 2009

Nicholas H.

Position: Director

Appointed: 11 November 2004

Resigned: 31 March 2005

Bruce T.

Position: Director

Appointed: 11 April 2003

Resigned: 24 April 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Rachel K.

Position: Director

Appointed: 11 April 2003

Resigned: 31 July 2006

Rachel K.

Position: Secretary

Appointed: 11 April 2003

Resigned: 31 July 2006

Michael B.

Position: Director

Appointed: 11 April 2003

Resigned: 30 April 2010

Brian M.

Position: Director

Appointed: 11 April 2003

Resigned: 31 January 2004

David S.

Position: Director

Appointed: 11 April 2003

Resigned: 31 March 2005

Leon S.

Position: Director

Appointed: 11 April 2003

Resigned: 31 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

People with significant control

Leman St. Holdings Ltd

Nabarro 34-35 Eastcastle Street, London, W1W 8DW, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 08950135
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bromarpeak (trading) May 19, 2015
Bromarpeak Trading May 2, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of registered address from C/O Its Projects Limited 42 Portman Road Reading RG30 1EA England on Wed, 23rd May 2018 to Office D Beresford House Town Quay Southampton SO14 2AQ
filed on: 23rd, May 2018
Free Download (2 pages)

Company search

Advertisements