ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Information Technology Specialists Limited

Information Technology Specialists Limited is a dissolved company incorporated on 8 January 2008 with the registered office located in Birmingham, West Midlands. Information Technology Specialists Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 2 February 2016 (9 years ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
06466681
Private limited company
Age
17 years
Incorporated 8 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
ANDREW PARTRIDGE
1200 Bristol Road South
Northfield
Birmingham
B31 2RW
Same address for the past 11 years
Telephone
0870 3210694
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Director • American • Lives in United States • Born in May 1941
Director • American • Lives in United States • Born in Nov 1953
Director • American • Lives in United States • Born in Jul 1958
Director • United States • Lives in Usa • Born in Jul 1951
Director • American • Lives in United States • Born in Sep 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UCS European Holdings Limited
Norman Tommy Barras is a mutual person.
Active
UCS Systems Limited
Norman Tommy Barras is a mutual person.
Active
Reynolds And Reynolds Limited
Norman Tommy Barras is a mutual person.
Active
Contact Advantage Limited
Norman Tommy Barras is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
31 Dec 2013
For period 31 Jul31 Dec 2013
Traded for 5 months
Cash in Bank
Unreported
Decreased by £74.08K (-100%)
Turnover
£399K
Increased by £399K (%)
Employees
12
Increased by 12 (%)
Total Assets
£955K
Increased by £712.58K (+294%)
Total Liabilities
-£955K
Increased by £804.88K (+536%)
Net Assets
£0
Decreased by £92.3K (-100%)
Debt Ratio (%)
100%
Increased by 38.08% (+61%)
Latest Activity
Voluntarily Dissolution
9 Years Ago on 2 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 20 Oct 2015
Application To Strike Off
9 Years Ago on 7 Oct 2015
Confirmation Submitted
10 Years Ago on 23 Jan 2015
Full Accounts Submitted
11 Years Ago on 28 Aug 2014
Registered Address Changed
11 Years Ago on 15 Jan 2014
Confirmation Submitted
11 Years Ago on 15 Jan 2014
Mr Robert Maxey Nalley Appointed
11 Years Ago on 16 Oct 2013
Registered Address Changed
11 Years Ago on 15 Oct 2013
Mr Dan Steven Agan Appointed
11 Years Ago on 15 Oct 2013
Get Credit Report
Discover Information Technology Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 20 Oct 2015
Application to strike the company off the register
Submitted on 7 Oct 2015
Annual return made up to 8 January 2015 with full list of shareholders
Submitted on 23 Jan 2015
Full accounts made up to 31 December 2013
Submitted on 28 Aug 2014
Annual return made up to 8 January 2014 with full list of shareholders
Submitted on 15 Jan 2014
Registered office address changed from C/O Andrew Partridge Reynolds and Reynolds Bristol Road South Northfield Birmingham B31 2RW England on 15 January 2014
Submitted on 15 Jan 2014
Appointment of Mr Robert Maxey Nalley as a director
Submitted on 16 Oct 2013
Current accounting period shortened from 31 July 2014 to 31 December 2013
Submitted on 15 Oct 2013
Total exemption small company accounts made up to 31 July 2013
Submitted on 15 Oct 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year