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

It2 Limited NOTTINGHAM


Founded in 1997, It2, classified under reg no. 03404191 is an active company. Currently registered at Suite 4 Onsite Lodge NG16 3AR, Nottingham the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2000-07-05 It2 Limited is no longer carrying the name Dcs Enterprises.

At the moment there are 2 directors in the the company, namely Mark F. and David S.. In addition one secretary - David S. - is with the firm. Currenlty, the company lists one former director, whose name is Helen S. and who left the the company on 14 March 2001. In addition, there is one former secretary - Helen S. who worked with the the company until 14 March 2001.

It2 Limited Address / Contact

Office Address Suite 4 Onsite Lodge
Office Address2 Mansfield Road Eastwood
Town Nottingham
Post code NG16 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404191
Date of Incorporation Wed, 16th Jul 1997
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

David S.

Position: Secretary

Appointed: 16 March 2001

Mark F.

Position: Director

Appointed: 16 March 2001

David S.

Position: Director

Appointed: 16 July 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1997

Resigned: 16 July 1997

Helen S.

Position: Director

Appointed: 16 July 1997

Resigned: 14 March 2001

Helen S.

Position: Secretary

Appointed: 16 July 1997

Resigned: 14 March 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 July 1997

Resigned: 16 July 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is David S. The abovementioned PSC and has 75,01-100% shares.

David S.

Notified on 16 July 2016
Nature of control: 75,01-100% shares

Company previous names

Dcs Enterprises July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 40545 13161 256220 652178 412101 232
Current Assets469 012406 341446 275518 079550 927512 295
Debtors376 538336 523347 489264 172330 385371 518
Property Plant Equipment5 9774 61721 06615 34611 7288 781
Total Inventories26 06924 68737 53033 25542 13039 545
Net Assets Liabilities  896 071925 438958 096954 173
Other
Accumulated Depreciation Impairment Property Plant Equipment177 216178 576179 627186 913192 265196 169
Average Number Employees During Period11109899
Creditors149 60995 517109 38975 94057 76039 576
Fixed Assets525 222604 670559 185583 465579 847576 900
Increase From Depreciation Charge For Year Property Plant Equipment 1 3601 0517 2865 3523 904
Investments Fixed Assets519 245600 053538 119568 119568 119568 119
Net Current Assets Liabilities319 403310 824336 886417 913436 009416 849
Property Plant Equipment Gross Cost183 193183 193200 693202 259203 993204 950
Provisions-33 671-33 929-34 129-35 513-36 530-37 272
Total Assets Less Current Liabilities844 625915 494896 0711 001 3781 015 856993 749
Number Shares Issued Fully Paid   600 100600 100600 100
Par Value Share   111
Total Additions Including From Business Combinations Property Plant Equipment  17 5001 5661 734957

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2016-03-31
filed on: 7th, January 2017
Free Download (11 pages)

Company search

Advertisements