Middlesex Itec Ltd. OLD AMERSHAM


Middlesex Itec started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01707396. The Middlesex Itec company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Old Amersham at The Red House. Postal code: HP7 0DQ.

There is a single director in the company at the moment - Peter N., appointed on 28 June 1992. In addition, a secretary was appointed - Peter N., appointed on 19 July 1993. As of 28 April 2024, there were 27 ex directors - Gerhard F., Ruth-Eva F. and others listed below. There were no ex secretaries.

Middlesex Itec Ltd. Address / Contact

Office Address The Red House
Office Address2 10 Market Square
Town Old Amersham
Post code HP7 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707396
Date of Incorporation Thu, 17th Mar 1983
Industry Educational support services
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Peter N.

Position: Secretary

Appointed: 19 July 1993

Peter N.

Position: Director

Appointed: 28 June 1992

Gerhard F.

Position: Director

Appointed: 04 August 2012

Resigned: 26 March 2020

Ruth-Eva F.

Position: Director

Appointed: 01 December 2011

Resigned: 26 March 2020

Rajendra R.

Position: Director

Appointed: 08 December 2006

Resigned: 09 September 2012

Chunilal C.

Position: Director

Appointed: 26 October 2005

Resigned: 10 June 2011

Susan N.

Position: Director

Appointed: 29 July 2004

Resigned: 05 October 2005

Elizabeth B.

Position: Director

Appointed: 01 March 2003

Resigned: 11 June 2012

Joyce B.

Position: Director

Appointed: 22 May 2002

Resigned: 08 August 2006

Jonathan M.

Position: Director

Appointed: 20 July 2001

Resigned: 22 April 2014

Derek A.

Position: Director

Appointed: 06 October 1997

Resigned: 31 March 2007

Joyce B.

Position: Director

Appointed: 17 June 1997

Resigned: 15 September 2000

Jonathan M.

Position: Director

Appointed: 17 June 1997

Resigned: 20 May 1999

Ann J.

Position: Director

Appointed: 17 June 1997

Resigned: 31 October 2000

Neil B.

Position: Director

Appointed: 17 June 1997

Resigned: 11 June 2012

Henderson S.

Position: Director

Appointed: 13 February 1997

Resigned: 15 December 2002

Tullah P.

Position: Director

Appointed: 02 July 1996

Resigned: 07 October 1996

David T.

Position: Director

Appointed: 13 May 1996

Resigned: 16 October 1998

Vanessa H.

Position: Director

Appointed: 13 May 1996

Resigned: 07 November 1996

Gerhard F.

Position: Director

Appointed: 13 February 1996

Resigned: 01 March 2003

Ian P.

Position: Director

Appointed: 20 January 1994

Resigned: 14 December 1995

George D.

Position: Director

Appointed: 15 December 1993

Resigned: 27 April 1995

Errol W.

Position: Director

Appointed: 28 June 1992

Resigned: 31 January 1995

Richard H.

Position: Director

Appointed: 28 June 1992

Resigned: 20 January 1994

Paul A.

Position: Director

Appointed: 28 June 1992

Resigned: 19 July 1993

Samuel M.

Position: Director

Appointed: 28 June 1992

Resigned: 27 April 1995

Gordon H.

Position: Director

Appointed: 28 June 1992

Resigned: 16 December 1996

Hephzibah H.

Position: Director

Appointed: 27 June 1992

Resigned: 31 January 1995

Alan K.

Position: Director

Appointed: 20 May 1992

Resigned: 19 April 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Peter N. This PSC has 25-50% voting rights. Another entity in the PSC register is Ruth-Eva F. This PSC and has 25-50% voting rights. Then there is Gerhard F., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Peter N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ruth-Eva F.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights

Gerhard F.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41837388 46920 254
Current Assets7796 834149 469128 354
Debtors3616 46161 000108 100
Net Assets Liabilities6672121682
Other Debtors361361 2 100
Other
Charity Funds6672121682
Charity Registration Number England Wales 1 015 3091 015 3091 015 309
Cost Charitable Activity25 37518 227  
Donations Legacies30 75219 3486 1142 137
Expenditure38 25818 6937 0511 839
Expenditure Material Fund 18 6937 0511 839
Income Material Fund 19 3486 1142 137
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 506655937298
Accrued Liabilities400800600600
Accumulated Depreciation Impairment Property Plant Equipment112 656112 656112 656 
Amounts Owed By Group Undertakings 6 10061 000106 000
Average Number Employees During Period2111
Creditors7336 133149 705128 292
Depreciation Expense Property Plant Equipment2 730   
Investments Fixed Assets20202020
Investments In Group Undertakings202020 
Net Current Assets Liabilities4670123662
Other Creditors805 080148 863127 450
Other Taxation Social Security Payable253253242242
Percentage Class Share Held In Subsidiary 100100100
Property Plant Equipment Gross Cost112 656112 656112 656 
Total Assets Less Current Liabilities6672121682

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (12 pages)

Company search