Ite (UK) Limited NEWBURY


Ite (Uk) Limited was formally closed on 2023-09-30. Ite (UK) was a private limited company that was located at C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, RG14 1QL, Berkshire. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 1989-01-06) was run by 2 directors and 1 secretary.
Director Franck Q. who was appointed on 31 March 2001.
Director Daniel H. who was appointed on 02 January 1995.
Moving on to the secretaries, we can name: Daniel H. appointed on 07 April 2004.

The company was classified as "other engineering activities" (71129). The most recent confirmation statement was filed on 2022-03-14 and last time the annual accounts were filed was on 31 December 2020. 2016-03-14 is the date of the latest annual return.

Ite (UK) Limited Address / Contact

Office Address C/o Harveys Insolvency & Turnaround Ltd 2
Office Address2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332929
Date of Incorporation Fri, 6th Jan 1989
Date of Dissolution Sat, 30th Sep 2023
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 28th Mar 2023
Last confirmation statement dated Mon, 14th Mar 2022

Company staff

Daniel H.

Position: Secretary

Appointed: 07 April 2004

Franck Q.

Position: Director

Appointed: 31 March 2001

Daniel H.

Position: Director

Appointed: 02 January 1995

Bruno V.

Position: Director

Appointed: 03 June 1993

Resigned: 31 December 1994

Martin T.

Position: Secretary

Appointed: 01 June 1992

Resigned: 07 April 2004

Barry M.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 2001

Marten P.

Position: Director

Appointed: 14 March 1992

Resigned: 03 June 1993

People with significant control

Franck Q.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand74 57780 39037 40633 838
Current Assets272 242252 566210 828177 543
Debtors99 64472 40168 05861 001
Other Debtors24 59917 20619 65722 078
Property Plant Equipment10 8368 5983 865 
Total Inventories98 02199 775105 36482 704
Other
Accumulated Depreciation Impairment Property Plant Equipment50 74756 80461 53765 402
Amounts Owed To Group Undertakings131 443142 880152 312158 689
Average Number Employees During Period2443
Creditors164 533175 194174 494176 999
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 00019 000105 75081 250
Increase From Depreciation Charge For Year Property Plant Equipment 6 0574 7333 865
Net Current Assets Liabilities107 70977 37236 334544
Other Creditors17 76118 7108 9647 518
Other Taxation Social Security Payable11 0029 3939 72110 178
Property Plant Equipment Gross Cost61 58365 40265 402 
Total Assets Less Current Liabilities118 54585 97040 199544
Trade Creditors Trade Payables4 3274 2113 497614
Trade Debtors Trade Receivables75 04555 19548 40138 923
Number Shares Issued Fully Paid 64 000  
Par Value Share 1  
Total Additions Including From Business Combinations Property Plant Equipment 3 819  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, June 2021
Free Download (9 pages)

Company search