Company NameIt Solution Services Limited
Company StatusActive
Company Number04154363
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Allistair Ronald Piper Hunter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 2 months after company formation)
Appointment Duration20 years
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMrs Elaine Piper-Hunter
NationalityBritish
StatusCurrent
Appointed11 March 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMrs Elaine Piper-Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMrs Clara Deeks
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMrs Tracy Norton-Mead
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Christopher James Corke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameKelly Elizabeth Hayes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address22 Colchester Road
Weeley
Clacton On Sea
Essex
CO16 9JT
Director NameSteven John Whitfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Correspondence Address40 Benton Close
Witham
Essex
CM8 1JT
Secretary NameSteven John Whitfield
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 11 March 2009)
RoleCompany Director
Correspondence Address63 Wickham Road
Witham
Essex
CM8 1XE
Director NameTeresa Whitworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2009)
RoleJoint Managing Director
Correspondence Address25 Lymington Avenue
Gt Clacton
Essex
CO15 4PJ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websitedirectsolutionsuk.com
Telephone01255 221322
Telephone regionClacton-on-Sea

Location

Registered Address7 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

40 at £1Peter Beadles
40.00%
Ordinary
30 at £1Allistair Ronald Piper-hunter
30.00%
Ordinary
30 at £1Elaine Christina Piper-hunter
30.00%
Ordinary

Financials

Year2014
Net Worth£253,813
Cash£103,395
Current Liabilities£272,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

10 November 2020Delivered on: 16 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 November 2020Registration of charge 041543630001, created on 10 November 2020 (41 pages)
13 November 2020Appointment of Mrs Clara Deeks as a director on 5 November 2020 (2 pages)
13 November 2020Appointment of Mr Christopher James Corke as a director on 13 November 2020 (2 pages)
10 November 2020Appointment of Mrs Tracy Norton-Mead as a director on 5 November 2020 (2 pages)
26 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
26 February 2020Director's details changed for Mr Allistair Ronald Piper Hunter on 25 February 2020 (2 pages)
25 February 2020Change of details for Mrs Elaine Piper-Hunter as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mrs Elaine Piper-Hunter on 25 February 2020 (2 pages)
25 February 2020Change of details for Allistair Ronald Piper-Hunter as a person with significant control on 25 February 2020 (2 pages)
13 February 2020Secretary's details changed for Mrs Elaine Piper-Hunter on 9 February 2017 (1 page)
13 February 2020Director's details changed for Mr Allistair Ronald Piper Hunter on 9 February 2017 (2 pages)
12 February 2020Director's details changed for Mrs Elaine Piper-Hunter on 9 February 2017 (2 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
28 June 2019Sub-division of shares on 2 April 2018 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
3 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 February 2017Director's details changed for Elaine Piper-Hunter on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Elaine Piper-Hunter on 9 February 2017 (2 pages)
9 February 2017Secretary's details changed for Elaine Piper-Hunter on 9 February 2017 (1 page)
9 February 2017Secretary's details changed for Elaine Piper-Hunter on 9 February 2017 (1 page)
8 February 2017Director's details changed for Allistair Ronald Piper Hunter on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Elaine Piper-Hunter on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Elaine Piper-Hunter on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Allistair Ronald Piper Hunter on 8 February 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Registered office address changed from 4 Faraday Close Oakwood Industrial Estate Clacton on Sea Essex CO15 4TR to 7 Faraday Close Clacton-on-Sea Essex CO154TR on 4 October 2016 (1 page)
4 October 2016Director's details changed for Allistair Ronald Piper Hunter on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from 4 Faraday Close Oakwood Industrial Estate Clacton on Sea Essex CO15 4TR to 7 Faraday Close Clacton-on-Sea Essex CO154TR on 4 October 2016 (1 page)
4 October 2016Director's details changed for Allistair Ronald Piper Hunter on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Elaine Christina Piper-Hunter on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Elaine Christina Piper-Hunter on 4 October 2016 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Allistair Ronald Piper Hunter on 31 January 2013 (2 pages)
7 February 2013Secretary's details changed for Elaine Piper-Hunter on 31 January 2013 (2 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Secretary's details changed for Elaine Piper-Hunter on 31 January 2013 (2 pages)
7 February 2013Director's details changed for Allistair Ronald Piper Hunter on 31 January 2013 (2 pages)
6 February 2013Director's details changed for Elaine Christina Piper-Hunter on 31 January 2013 (2 pages)
6 February 2013Director's details changed for Elaine Christina Piper-Hunter on 31 January 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of Elaine Christina Piper-Hunter as a director (2 pages)
15 September 2011Appointment of Elaine Christina Piper-Hunter as a director (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
16 September 2009Appointment terminated director teresa whitworth (1 page)
16 September 2009Appointment terminated director teresa whitworth (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Appointment terminated secretary steven whitfield (1 page)
24 April 2009Secretary appointed elaine christina piper-hunter (2 pages)
24 April 2009Appointment terminated secretary steven whitfield (1 page)
24 April 2009Secretary appointed elaine christina piper-hunter (2 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Registered office changed on 03/11/04 from: units a & b st johns yard skelmersdale road clacton CO15 6BZ (1 page)
3 November 2004Registered office changed on 03/11/04 from: units a & b st johns yard skelmersdale road clacton CO15 6BZ (1 page)
13 May 2004Return made up to 06/02/04; full list of members (7 pages)
13 May 2004Return made up to 06/02/04; full list of members (7 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2003New director appointed (2 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
8 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 May 2001Registered office changed on 08/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
8 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (13 pages)
6 February 2001Incorporation (13 pages)