Italic Managed Solutions Limited WARRINGTON


Italic Managed Solutions started in year 1987 as Private Limited Company with registration number 02086868. The Italic Managed Solutions company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Warrington at Lingley House 120 Birchwood Boulevard. Postal code: WA3 7QH. Since 2005/03/16 Italic Managed Solutions Limited is no longer carrying the name Scandia Engineering Services.

The firm has 3 directors, namely Stephen B., Simon C. and Johnathan J.. Of them, Johnathan J. has been with the company the longest, being appointed on 1 May 2005 and Stephen B. and Simon C. have been with the company for the least time - from 18 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Italic Managed Solutions Limited Address / Contact

Office Address Lingley House 120 Birchwood Boulevard
Office Address2 Birchwood
Town Warrington
Post code WA3 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086868
Date of Incorporation Mon, 5th Jan 1987
Industry Temporary employment agency activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stephen B.

Position: Director

Appointed: 18 September 2020

Simon C.

Position: Director

Appointed: 18 September 2020

Johnathan J.

Position: Director

Appointed: 01 May 2005

John J.

Position: Director

Resigned: 18 September 2020

Gregory A.

Position: Director

Appointed: 12 May 2020

Resigned: 18 September 2020

Leonie W.

Position: Director

Appointed: 21 February 2019

Resigned: 18 September 2020

Stuart H.

Position: Director

Appointed: 21 March 2016

Resigned: 11 June 2019

Louise M.

Position: Secretary

Appointed: 04 March 2015

Resigned: 18 September 2020

Andrew C.

Position: Secretary

Appointed: 21 June 2012

Resigned: 04 March 2015

Clive G.

Position: Director

Appointed: 01 May 2005

Resigned: 25 April 2013

Michael C.

Position: Secretary

Appointed: 01 May 2005

Resigned: 21 June 2012

Ronald J.

Position: Director

Appointed: 01 May 2005

Resigned: 21 June 2012

Michael B.

Position: Director

Appointed: 01 May 2005

Resigned: 30 November 2006

Michael C.

Position: Director

Appointed: 01 May 2005

Resigned: 18 September 2020

John U.

Position: Director

Appointed: 01 May 2005

Resigned: 18 April 2007

Elaine J.

Position: Secretary

Appointed: 31 January 1991

Resigned: 23 May 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Nes Fircroft Engineering Services Limited from Altrincham, United Kingdom. This PSC is classified as "a private 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. The second entity in the persons with significant control register is Fircroft Engineering Services Limited that entered Warrington, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nes Fircroft Engineering Services Limited

Station House Nes Fircroft, Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03402043
Notified on 1 October 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fircroft Engineering Services Limited

Lingley House 120 Birchwood Boulevard Birchwood, Warrington, United Kingdom, WA3 7QH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01405855
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scandia Engineering Services March 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 9th, August 2023
Free Download (98 pages)

Company search

Advertisements