Company NameITT Investments Limited
DirectorsNigel McMullan and Edward John Stobart
Company StatusActive
Company Number13226712
CategoryPrivate Limited Company
Incorporation Date25 February 2021(3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(5 days after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(5 days after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 8 March 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

16 August 2023Current accounting period extended from 29 November 2023 to 30 November 2023 (1 page)
9 August 2023Accounts for a dormant company made up to 29 November 2022 (6 pages)
28 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 29 November 2021 (6 pages)
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
17 May 2022Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page)
29 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
8 March 2021Registration of charge 132267120001, created on 2 March 2021 (16 pages)
5 March 2021Notification of William Stobart & Son Limited as a person with significant control on 2 March 2021 (2 pages)
5 March 2021Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Nigel Mcmullan as a director on 2 March 2021 (2 pages)
5 March 2021Appointment of Mr Edward John Stobart as a director on 2 March 2021 (2 pages)
5 March 2021Cessation of Shilling Trading Limited as a person with significant control on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Evert Pieter De Vries as a director on 2 March 2021 (1 page)
25 February 2021Incorporation
Statement of capital on 2021-02-25
  • GBP 4
(39 pages)