Iteba Sp Limited


Iteba Sp started in year 1992 as Private Limited Company with registration number 02709209. The Iteba Sp company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 16 Churchill Way. Postal code: CF10 2DX. Since Thursday 14th March 2002 Iteba Sp Limited is no longer carrying the name Future Solutions (systems).

The company has 2 directors, namely Robert C., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 23 April 1992 and Robert C. has been with the company for the least time - from 1 June 2012. Currently 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.

Iteba Sp Limited Address / Contact

Office Address 16 Churchill Way
Office Address2 Cardiff
Town
Post code CF10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709209
Date of Incorporation Thu, 23rd Apr 1992
Industry Other information service activities n.e.c.
Industry Business and domestic software development
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Robert C.

Position: Director

Appointed: 01 June 2012

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Peter G.

Position: Director

Appointed: 23 April 1992

Iteba Limited

Position: Secretary

Appointed: 13 November 2003

Resigned: 18 July 2007

Peter G.

Position: Secretary

Appointed: 31 May 2003

Resigned: 13 November 2003

Michael T.

Position: Secretary

Appointed: 22 April 2003

Resigned: 31 May 2003

Michael T.

Position: Director

Appointed: 13 July 2001

Resigned: 31 May 2003

Steven W.

Position: Director

Appointed: 14 September 1998

Resigned: 13 July 2001

Nicholas M.

Position: Director

Appointed: 14 September 1998

Resigned: 13 July 2001

Peter G.

Position: Secretary

Appointed: 09 May 1995

Resigned: 22 April 2003

Eric S.

Position: Secretary

Appointed: 20 April 1994

Resigned: 09 May 1995

William G.

Position: Director

Appointed: 31 December 1993

Resigned: 13 July 2001

Albert C.

Position: Director

Appointed: 31 December 1993

Resigned: 31 August 1997

Timothy M.

Position: Director

Appointed: 23 April 1992

Resigned: 13 July 2001

Timothy M.

Position: Secretary

Appointed: 23 April 1992

Resigned: 20 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Peter G. The abovementioned PSC.

Peter G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Future Solutions (systems) March 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth329 837396 479426 202       
Balance Sheet
Cash Bank On Hand  28 40619 1162 260 22 275110 46335 64518 466
Current Assets445 136466 903517 867458 293492 174495 561496 010554 862524 067544 984
Debtors420 528457 347489 461439 178489 914 486 938444 399488 422526 518
Net Assets Liabilities  426 202458 143484 427521 089562 525603 042612 000624 062
Property Plant Equipment  29 038112 150102 607 83 523134 993131 462127 931
Cash Bank In Hand24 6089 55628 406       
Intangible Fixed Assets165 929161 434159 384       
Net Assets Liabilities Including Pension Asset Liability329 837396 479426 202       
Tangible Fixed Assets32 59430 97429 038       
Reserves/Capital
Called Up Share Capital500 000500 000500 000       
Profit Loss Account Reserve-661 663-595 021-565 298       
Shareholder Funds329 837396 479426 202       
Other
Accumulated Amortisation Impairment Intangible Assets  107 072112 325113 475 115 775116 925118 075119 225
Accumulated Depreciation Impairment Property Plant Equipment  9 67611 56321 107 40 19153 77157 30260 833
Average Number Employees During Period     4441212
Creditors  205 705230 599250 430184 376151 499178 126152 253152 860
Fixed Assets198 523192 408188 422266 282255 588244 896234 204284 524279 843275 162
Increase From Amortisation Charge For Year Intangible Assets   5 2531 150  1 1501 1501 150
Increase From Depreciation Charge For Year Property Plant Equipment   1 8879 543  13 5803 5313 531
Intangible Assets  159 384154 131152 981 150 681149 531148 381147 231
Intangible Assets Gross Cost  266 456266 456266 456 266 456266 456266 456266 456
Net Current Assets Liabilities198 804241 950312 162227 694241 744311 185344 511376 736371 814392 124
Property Plant Equipment Gross Cost  38 714123 714123 714 123 714188 764188 764188 764
Total Additions Including From Business Combinations Property Plant Equipment   85 000   65 050  
Total Assets Less Current Liabilities397 327434 358500 584493 976497 332556 081578 715661 260651 657667 286
Creditors Due After One Year67 49037 87974 382       
Creditors Due Within One Year246 332224 953205 705       
Intangible Fixed Assets Aggregate Amortisation Impairment100 527105 022107 072       
Intangible Fixed Assets Amortisation Charged In Period 4 4952 050       
Intangible Fixed Assets Cost Or Valuation266 456266 456266 456       
Number Shares Allotted 500 000500 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid500 000500 000500 000       
Share Premium Account491 500491 500491 500       
Tangible Fixed Assets Cost Or Valuation38 71438 71438 714       
Tangible Fixed Assets Depreciation6 1207 7409 676       
Tangible Fixed Assets Depreciation Charged In Period 1 6201 936       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, September 2020
Free Download (3 pages)

Company search

Advertisements