Writtle Road
Ingatestone
Essex
CM4 0EL
Secretary Name | Mr Robert Anthony Searby |
---|---|
Status | Current |
Appointed | 29 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Shaun Last |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Secretary Name | Paul McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Tony Savill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD |
Website | mit-tech.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Trio Applied Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £466,435 |
Gross Profit | £295,968 |
Net Worth | £68,306 |
Cash | £29,884 |
Current Liabilities | £121,111 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 December 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
22 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
21 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
21 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
1 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom (1 page) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom (1 page) |
21 January 2014 | Register(s) moved to registered office address (1 page) |
21 January 2014 | Register(s) moved to registered office address (1 page) |
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Company name changed m I t technologies LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Company name changed m I t technologies LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Change of name notice (2 pages) |
18 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Director's details changed for Tony Savill on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Shaun Last on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Paul Mcguinness on 11 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Secretary's details changed for Paul Mcguinness on 11 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Paul Mcguinness on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for Tony Savill on 11 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mr Shaun Last on 11 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Paul Mcguinness on 11 January 2010 (2 pages) |
27 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
27 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 April 2007 | Return made up to 11/01/07; full list of members
|
5 April 2007 | Return made up to 11/01/07; full list of members
|
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2005 | Return made up to 11/01/05; full list of members
|
20 June 2005 | Return made up to 11/01/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
12 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
11 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
5 November 2003 | Return made up to 11/01/03; full list of members
|
5 November 2003 | Return made up to 11/01/03; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 151 high street brentwood essex CM14 4SA (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 151 high street brentwood essex CM14 4SA (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
8 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2002 | Ad 11/01/01--------- £ si 1@1 (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 11/01/02; full list of members
|
4 October 2002 | Ad 11/01/01--------- £ si 1@1 (2 pages) |
4 October 2002 | Return made up to 11/01/02; full list of members
|
4 October 2002 | New director appointed (2 pages) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
11 January 2001 | Incorporation (12 pages) |
11 January 2001 | Incorporation (12 pages) |