Company NameITG Supplies Limited
DirectorKeith Sleightholm
Company StatusActive
Company Number06978878
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Keith Sleightholm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address22 Westside Centre London Road
Stanway
Colchester
Essex
CO3 8PH

Contact

Websitefirst-aid-online.co.uk
Telephone01206 578784
Telephone regionColchester

Location

Registered Address22 Westside Centre London Road
Stanway
Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Keith Sleightholm
50.00%
Ordinary
500 at £1Liz Sleightholm
50.00%
Ordinary

Financials

Year2014
Net Worth£10,256
Cash£2,699
Current Liabilities£5,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

14 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
30 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
31 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 650 the Crescent Colchester Business Park Colchester CO4 9YQ England to 22 Westside Centre London Road Stanway Colchester Essex CO3 8PH on 6 April 2021 (1 page)
14 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
22 May 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Registered office address changed from Digby House Riverside Office Centre Causton Road Colchester CO1 1RJ to 650 the Crescent Colchester Business Park Colchester CO4 9YQ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Digby House Riverside Office Centre Causton Road Colchester CO1 1RJ to 650 the Crescent Colchester Business Park Colchester CO4 9YQ on 26 April 2017 (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Director's details changed for Mr Keith Sleightholm on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Director's details changed for Mr Keith Sleightholm on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Director's details changed for Mr Keith Sleightholm on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Registered office address changed from Suite 1 572 Ipswich Road Colchester Essex CO4 9HB United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Suite 1 572 Ipswich Road Colchester Essex CO4 9HB United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Suite 1 572 Ipswich Road Colchester Essex CO4 9HB United Kingdom on 5 March 2014 (1 page)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Keith Sleightholm on 3 August 2010 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Keith Sleightholm on 3 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Keith Sleightholm on 3 August 2010 (2 pages)
3 August 2009Incorporation (14 pages)
3 August 2009Incorporation (14 pages)