ITPS (HOLDINGS) LIMITED

ANGEL HOUSE UNIT 5, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET  DH2 1AQ
  • Active
  • Private Limited Company
  • Company No. 05817106
  • Last Updated: 01 Mar 2024

Company Profile

ITPS (HOLDINGS) LIMITED was incorporated on Monday, May 15, 2006 as a Private Limited Company with registered address in CHESTER LE STREET. ITPS (HOLDINGS) LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 18 years 9 months and 9 days.

Name ITPS (HOLDINGS) LIMITED
Company number 05817106
Company type Private Limited Company
Incorporation date 15 May 2006
Status Active
Industry (SIC 2007)

Address

Registered Address ANGEL HOUSE UNIT 5
DRUM INDUSTRIAL ESTATE
CHESTER LE STREET
DH2 1AQ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Itps Bidco Limited Unit 5, Drum Industrial Estate, DH2 1AQ Dates: Wednesday, March 3, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Garry Sheriff Nationality: British Dates: Saturday, April 1, 2017 - Thursday, May 17, 2018
ownership of shares 50 to 75 percent
Mr Michael John Harold Jopling Nationality: British Dates: Saturday, April 1, 2017 - Wednesday, March 3, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Michael John Harold Jopling Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 50 to 75 percent
Mr Garry Sheriff Nationality: British Dates: Wednesday, April 6, 2016 - present
significant influence or control

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 30 December
Next annual accounts due 30 September 2024, (-147 days left)
Latest accounts 31 December 2022
Next confirmation statement due 12 June 2017
Last confirmation statement dated 15 May 2016

Mortgages

Total of Mortgages 4
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
ITPS (HOLDINGS) LIMITED 15 May 2006