Integrated Technologies (holdings) Limited ASHFORD


Founded in 1991, Integrated Technologies (holdings), classified under reg no. 02635933 is an active company. Currently registered at Viking House TN23 6NF, Ashford the company has been in the business for 33 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1997-04-10 Integrated Technologies (holdings) Limited is no longer carrying the name Integrated Technologies.

At the moment there are 2 directors in the the company, namely Charles P. and Christopher J.. In addition one secretary - Gareth C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Integrated Technologies (holdings) Limited Address / Contact

Office Address Viking House
Office Address2 Ellingham Way
Town Ashford
Post code TN23 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635933
Date of Incorporation Thu, 8th Aug 1991
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Charles P.

Position: Director

Appointed: 14 September 2022

Gareth C.

Position: Secretary

Appointed: 22 March 2022

Christopher J.

Position: Director

Appointed: 01 October 2020

Nicholas C.

Position: Director

Appointed: 01 October 2020

Resigned: 21 September 2023

Mark W.

Position: Director

Appointed: 01 October 2020

Resigned: 13 September 2022

Gregory S.

Position: Director

Appointed: 11 June 2013

Resigned: 30 September 2020

Thelma W.

Position: Secretary

Appointed: 01 May 2005

Resigned: 08 August 2018

Thomas C.

Position: Director

Appointed: 06 May 2004

Resigned: 30 September 2020

Nicholas M.

Position: Secretary

Appointed: 20 February 2004

Resigned: 01 May 2005

David M.

Position: Director

Appointed: 01 November 1994

Resigned: 02 January 1996

Patrick G.

Position: Director

Appointed: 21 October 1994

Resigned: 08 August 2018

Joseph S.

Position: Director

Appointed: 08 August 1993

Resigned: 01 May 1996

John K.

Position: Director

Appointed: 29 April 1992

Resigned: 29 February 2012

George K.

Position: Director

Appointed: 29 April 1992

Resigned: 21 April 2005

John C.

Position: Director

Appointed: 04 March 1992

Resigned: 07 May 1996

Hugh E.

Position: Director

Appointed: 20 February 1992

Resigned: 01 November 1994

Michael H.

Position: Secretary

Appointed: 20 February 1992

Resigned: 20 February 2004

Michael H.

Position: Director

Appointed: 20 February 1992

Resigned: 18 November 1995

Amir M.

Position: Director

Appointed: 20 February 1992

Resigned: 01 April 2004

Patrick S.

Position: Director

Appointed: 20 February 1992

Resigned: 07 February 1995

Alison V.

Position: Director

Appointed: 20 February 1992

Resigned: 08 July 1994

Cmh Directors Limited

Position: Nominee Director

Appointed: 08 August 1991

Resigned: 20 February 1992

Cmh Secretaries Limited

Position: Nominee Secretary

Appointed: 08 August 1991

Resigned: 08 August 1993

Cmh Secretaries Limited

Position: Nominee Director

Appointed: 08 August 1991

Resigned: 20 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Gooch & Housego Plc from Ilminster, England. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vitl Limited that put Ashford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gooch & Housego Plc

Dowlish Ford Dowlish Ford, Dowlish Ford, Ilminster, Somerset, TA19 0PF, England

Legal authority Uk Law
Legal form Plc
Country registered England & Wales
Place registered England & Wales
Registration number 00526832
Notified on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vitl Limited

Viking House Ellingham Way, Ashford, Kent, TN23 6NF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08473871
Notified on 16 April 2016
Ceased on 7 August 2018
Nature of control: 75,01-100% shares

Company previous names

Integrated Technologies April 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 15th, April 2023
Free Download (9 pages)

Company search

Advertisements