International Technology Products (UK) Limited MILTON KEYNES


International Technology Products (UK) started in year 1997 as Private Limited Company with registration number 03319889. The International Technology Products (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Milton Keynes at 52 Burners Lane. Postal code: MK11 3HD.

The company has one director. Terri-Ann S., appointed on 25 February 2019. There are currently no secretaries appointed. At present 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.

This company operates within the RG30 6BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1066197 . It is located at Unit 1, Stadium Way, Reading with a total of 1 cars.

International Technology Products (UK) Limited Address / Contact

Office Address 52 Burners Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319889
Date of Incorporation Tue, 18th Feb 1997
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Terri-Ann S.

Position: Director

Appointed: 25 February 2019

Scott D.

Position: Director

Appointed: 01 August 2018

Resigned: 31 July 2020

Charles S.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Adam C.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Stephen T.

Position: Director

Appointed: 03 July 2015

Resigned: 01 April 2017

Nigel D.

Position: Director

Appointed: 03 July 2015

Resigned: 31 July 2020

Sarah W.

Position: Secretary

Appointed: 03 July 2015

Resigned: 25 February 2019

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 18 February 1997

Sharon H.

Position: Director

Appointed: 18 February 1997

Resigned: 03 July 2015

Sharon H.

Position: Secretary

Appointed: 18 February 1997

Resigned: 03 July 2015

Garfield B.

Position: Director

Appointed: 18 February 1997

Resigned: 03 July 2015

Michael H.

Position: Director

Appointed: 18 February 1997

Resigned: 03 July 2015

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 18 February 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Itp Group Holdings Ltd from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Itp Group Holdings Ltd

2 Oriental Road, London, E16 2BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registry Of England And Wales
Registration number 03773715
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 36492 705107 00881 621130 455
Current Assets4 491 099906 4411 226 001288 455360 046
Debtors3 692 465736 0691 117 703191 472217 203
Net Assets Liabilities  -188 78442 653114 451
Property Plant Equipment52 81946 66114572 
Total Inventories612 27077 6671 29015 36212 388
Other Debtors190 152128 381159 069  
Other
Version Production Software    2 024
Accrued Liabilities  116 81032 6507 978
Accumulated Amortisation Impairment Intangible Assets18 98720 07020 07020 07020 070
Accumulated Depreciation Impairment Property Plant Equipment123 988110 198116 489116 562116 634
Amounts Owed By Group Undertakings Participating Interests  919 938  
Amounts Owed To Group Undertakings Participating Interests  1 227 276202 090229 669
Average Number Employees During Period386999
Creditors1 470 0061 420 6131 395 519246 869246 590
Fixed Assets54 89747 6561 1401 067995
Increase From Depreciation Charge For Year Property Plant Equipment 5 4056 2917372
Intangible Assets2 078995995995995
Intangible Assets Gross Cost21 06521 06521 06521 06521 065
Net Current Assets Liabilities3 021 093-514 172-169 51841 586113 456
Prepayments Accrued Income  115 04272 113135 254
Property Plant Equipment Gross Cost176 807156 859116 634116 634116 634
Recoverable Value-added Tax  23 62127 97919 025
Taxation Social Security Payable  1655 3657 824
Trade Creditors Trade Payables66 254 51 2686 7641 119
Trade Debtors Trade Receivables219 845233 39338 69691 38062 924
Amounts Owed By Group Undertakings3 282 468374 295919 938  
Amounts Owed To Group Undertakings1 271 9861 332 1921 227 276  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 195   
Disposals Property Plant Equipment 19 195   
Increase From Amortisation Charge For Year Intangible Assets 1 083   
Other Creditors107 00582 456116 810  
Other Taxation Social Security Payable24 7615 965165  
Total Additions Including From Business Combinations Property Plant Equipment -753-40 225  
Total Assets Less Current Liabilities3 075 990-466 516-168 378  

Transport Operator Data

Unit 1
Address Stadium Way , Tilehurst
City Reading
Post code RG30 6BX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search