Managed Information Technologies Limited WALTHAM CROSS


Founded in 1998, Managed Information Technologies, classified under reg no. 03660868 is an active company. Currently registered at 147a High Street EN8 7AP, Waltham Cross the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Alberto C., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 21 October 1999 and Alberto C. has been with the company for the least time - from 12 April 2019. 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.

Managed Information Technologies Limited Address / Contact

Office Address 147a High Street
Town Waltham Cross
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03660868
Date of Incorporation Tue, 3rd Nov 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Alberto C.

Position: Director

Appointed: 12 April 2019

Peter C.

Position: Director

Appointed: 21 October 1999

Ramon C.

Position: Secretary

Appointed: 12 April 2019

Resigned: 29 November 2023

Jose P.

Position: Director

Appointed: 12 April 2019

Resigned: 29 November 2023

Barry T.

Position: Secretary

Appointed: 01 October 2005

Resigned: 15 April 2019

Heather T.

Position: Secretary

Appointed: 03 November 1998

Resigned: 30 September 2005

Barry T.

Position: Director

Appointed: 03 November 1998

Resigned: 15 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1998

Resigned: 03 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Cartera Trison S.l. from Nave R-10 Lubrebergondo 15165, Spain. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Barry T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cartera Trison S.L.

Poligono Industrial De Bergondo, Nave R-10 Lubrebergondo 15165, A Coruna, Spain

Legal authority Spanish Company Law
Legal form Limited Company
Notified on 15 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter C.

Notified on 30 June 2016
Ceased on 29 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry T.

Notified on 30 June 2016
Ceased on 15 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand492 081724 4641 353 655410 114581 228895 222725 857
Current Assets1 214 8561 510 2752 612 3912 157 1532 870 8603 625 0943 763 824
Debtors722 775785 8111 167 0141 570 5142 002 0922 478 4372 737 988
Net Assets Liabilities836 9841 220 7641 998 2221 170 7231 610 3542 016 0651 825 998
Other Debtors222 802344 116611 44688 45789 15188 592234 512
Property Plant Equipment79 56779 421116 56295 87780 79881 44342 464
Total Inventories  91 722176 525287 540251 435299 979
Other
Amount Specific Advance Or Credit Directors100 563159 629254 12240 877   
Amount Specific Advance Or Credit Made In Period Directors120 596200 130129 493 40 877  
Amount Specific Advance Or Credit Repaid In Period Directors 141 06435 000294 999   
Accumulated Depreciation Impairment Property Plant Equipment197 787224 272185 897217 859224 416246 819183 985
Average Number Employees During Period38343338404144
Creditors444 684356 57882 80871 977272 187219 690117 424
Disposals Decrease In Depreciation Impairment Property Plant Equipment  77 228 11 437 83 004
Disposals Property Plant Equipment  118 129 13 198 111 717
Finance Lease Liabilities Present Value Total  82 80871 97763 85453 023 
Increase From Depreciation Charge For Year Property Plant Equipment 26 48538 853 17 99422 40320 170
Net Current Assets Liabilities770 1721 153 6971 986 1241 163 3171 815 8342 168 4031 910 109
Number Shares Issued Fully Paid 100100 100100100
Other Creditors21 77620 62020 073103 28458 571193 460365 673
Other Taxation Social Security Payable389 288284 346482 461497 626622 805781 5361 066 719
Par Value Share 11 111
Property Plant Equipment Gross Cost277 354303 693302 459313 736305 214328 262226 449
Provisions For Liabilities Balance Sheet Subtotal12 75512 35421 65616 49414 09114 0919 151
Total Additions Including From Business Combinations Property Plant Equipment 26 339116 895 4 67623 0489 904
Total Assets Less Current Liabilities849 7391 233 1182 102 6861 259 1941 896 6322 249 8461 952 573
Trade Creditors Trade Payables33 62051 612112 902382 095321 152429 197375 868
Trade Debtors Trade Receivables499 973441 695555 5681 482 0571 912 9412 389 8452 503 476
Bank Borrowings Overdrafts    208 333166 667117 424

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements