You are here: bizstats.co.uk > a-z index > I list > IT list

Itps Topco Limited CHESTER LE STREET


Itps Topco Limited is a private limited company located at Angel House Unit 5, Drum Industrial Estate, Chester Le Street DH2 1AQ. Incorporated on 2020-10-22, this 3-year-old company is run by 5 directors.
Director Simon N., appointed on 01 January 2023. Director Garry S., appointed on 03 March 2021. Director Andrew H., appointed on 03 March 2021.
The company is classified as "non-trading company" (Standard Industrial Classification: 74990). According to Companies House records there was a change of name on 2021-03-01 and their previous name was Timec 1732 Limited.
The latest confirmation statement was filed on 2022-10-08 and the deadline for the subsequent filing is 2023-10-22. Additionally, the accounts were filed on 31 May 2022 and the next filing should be sent on 25 December 2023.

Itps Topco Limited Address / Contact

Office Address Angel House Unit 5
Office Address2 Drum Industrial Estate
Town Chester Le Street
Post code DH2 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12967317
Date of Incorporation Thu, 22nd Oct 2020
Industry Non-trading company
End of financial Year 30th December
Company age 4 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Simon N.

Position: Director

Appointed: 01 January 2023

Garry S.

Position: Director

Appointed: 03 March 2021

Andrew H.

Position: Director

Appointed: 03 March 2021

Lisa H.

Position: Director

Appointed: 03 March 2021

John H.

Position: Director

Appointed: 26 February 2021

Lisa H.

Position: Director

Appointed: 03 March 2021

Resigned: 03 March 2021

Philip H.

Position: Director

Appointed: 03 March 2021

Resigned: 06 April 2023

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 22 October 2020

Resigned: 26 February 2021

Andrew D.

Position: Director

Appointed: 22 October 2020

Resigned: 26 February 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jtl Group Holdings Limited from Henfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Muckle Director Limited that entered Newcastle Upon Tyne, 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.

Jtl Group Holdings Limited

3 Clappers Lane, Fulking, Henfield, West Sussex, BN5 9ND, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13199900
Notified on 26 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 22 October 2020
Ceased on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1732 March 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-05-312022-12-31
Balance Sheet
Debtors11 457 234125 001
Net Assets Liabilities1-1 420 040-2 281 358
Other
Administrative Expenses -120 000 
Amounts Owed By Group Undertakings 1 332 233 
Amounts Owed To Group Undertakings 209 9482 247 848
Average Number Employees During Period 55
Called Up Share Capital Not Paid1125 001125 001
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Comprehensive Income Expense -69 966-861 318
Creditors 19 001 25019 001 250
Interest Payable Similar Charges Finance Costs 1 665 041861 318
Investments Fixed Assets 18 873 38118 873 381
Investments In Subsidiaries 18 873 38118 873 381
Net Current Assets Liabilities11 236 282-2 153 489
Other Creditors 241 97130 642
Other Interest Expense 69 966861 318
Other Remaining Borrowings 1 181 25019 001 250
Percentage Class Share Held In Subsidiary 100 
Profit Loss -1 545 041-861 318
Profit Loss On Ordinary Activities Before Tax -1 545 041-861 318
Tax Expense Credit Applicable Tax Rate -293 558-163 650
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 289 803157 413
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 3 7556 237
Total Assets Less Current Liabilities11 236 28516 719 892
Total Borrowings 1 181 25019 001 250

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, December 2023
Free Download (21 pages)

Company search