Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.T.S. TOOLS LIMITED
Company Information for

I.T.S. TOOLS LIMITED

46 DODNOR LANE INDUSTRIAL ESTATE, NEWPORT, ISLE OF WIGHT, PO30 5XA,
Company Registration Number
01245101
Private Limited Company
Active

Company Overview

About I.t.s. Tools Ltd
I.T.S. TOOLS LIMITED was founded on 1976-02-19 and has its registered office in Newport. The organisation's status is listed as "Active". I.t.s. Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I.T.S. TOOLS LIMITED
 
Legal Registered Office
46 DODNOR LANE INDUSTRIAL ESTATE
NEWPORT
ISLE OF WIGHT
PO30 5XA
Other companies in PO30
 
Filing Information
Company Number 01245101
Company ID Number 01245101
Date formed 1976-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.T.S. TOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.T.S. TOOLS LIMITED

Current Directors
Officer Role Date Appointed
SEAN GRAHAM KELLY
Company Secretary 1991-05-20
EILEEN ROSE BENNETT
Director 1991-10-29
GRAHAM PETER BENNETT
Director 1991-05-20
ANGELA MARIE DENNETT
Director 2003-09-26
MELVYN DENNETT
Director 1991-05-20
ANDREA DENISE KELLY
Director 1991-10-29
SEAN GRAHAM KELLY
Director 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARIE DENNETT VECTAWARM LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ANGELA MARIE DENNETT VECTAWARM (ISLE OF WIGHT) LIMITED Director 1991-12-31 CURRENT 1969-09-11 Active
MELVYN DENNETT VECTAWARM LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
MELVYN DENNETT VECTAWARM (ISLE OF WIGHT) LIMITED Director 1991-12-31 CURRENT 1969-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE DENNETT
2024-04-27CESSATION OF GRAHAM PETER BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2024-04-27CESSATION OF SEAN GRAHAM KELLY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-06All of the property or undertaking has been released from charge for charge number 1
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MELVYN DENNETT
2023-05-19CESSATION OF MELVYN DENNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 16000
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 16000
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 16000
2016-05-25AR0120/05/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 16000
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 16000
2014-05-27AR0120/05/14 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0120/05/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0120/05/12 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0120/05/11 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRAHAM KELLY / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DENISE KELLY / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ROSE BENNETT / 20/05/2010
2009-07-13AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aReturn made up to 20/05/09; full list of members
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM . ITS TOOLS LTD 46 DODNOR LANE INDUSTRIAL ESTATE NEWPORT ISLE OF WIGHT PO30 5XA
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ., ITS TOOLS LTD 46 DODNOR LANE INDUSTRIAL ESTATE NEWPORT ISLE OF WIGHT PO30 5XA
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-15363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: ., ITS TOOLS LTD 46 DODNOR LANE INDUSTRIAL ESTATE NEWPORT ISLE OF WIGHT PO30 5XA
2006-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ITS TOOLS LTD, 46 DODNOR LANE INDUSTRIAL ESTATE NEWPORT ISLE OF WIGHT PO30 5XA
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/05
2005-06-29363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-28363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-21363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-14363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-12363sRETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-27363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-02363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1997-09-23363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-24363sRETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-24363sRETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-15363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1993-05-20363sRETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS
1993-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-26363sRETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS
1992-06-21AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to I.T.S. TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.T.S. TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-10-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 177,332
Creditors Due Within One Year 2011-09-30 £ 261,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.T.S. TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 16,000
Called Up Share Capital 2011-09-30 £ 16,000
Cash Bank In Hand 2012-09-30 £ 289,864
Cash Bank In Hand 2011-09-30 £ 233,729
Current Assets 2012-09-30 £ 565,538
Current Assets 2011-09-30 £ 613,154
Debtors 2012-09-30 £ 121,474
Debtors 2011-09-30 £ 128,269
Shareholder Funds 2012-09-30 £ 482,496
Shareholder Funds 2011-09-30 £ 450,720
Stocks Inventory 2012-09-30 £ 154,200
Stocks Inventory 2011-09-30 £ 251,156
Tangible Fixed Assets 2012-09-30 £ 94,290
Tangible Fixed Assets 2011-09-30 £ 99,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.T.S. TOOLS LIMITED registering or being granted any patents
Domain Names

I.T.S. TOOLS LIMITED owns 6 domain names.

thetoolman.co.uk   dewaltreconditioned.co.uk   itstoolman.co.uk   itstools.co.uk   itstoolsltd.co.uk   powertoolstogo.co.uk  

Trademarks
We have not found any records of I.T.S. TOOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with I.T.S. TOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-03-12 GBP £135
Isle of Wight Council 2014-03-12 GBP £116
Isle of Wight Council 2014-01-22 GBP £82
Isle of Wight Council 2013-12-09 GBP £33
Isle of Wight Council 2013-09-11 GBP £8
Isle of Wight Council 2013-06-21 GBP £14
Isle of Wight Council 2013-06-06 GBP £34
Isle of Wight Council 2013-05-22 GBP £30
Isle of Wight Council 2013-05-08 GBP £47
Isle of Wight Council 2013-04-22 GBP £96
Isle of Wight Council 2013-03-25 GBP £35
Isle of Wight Council 2013-03-25 GBP £47
Isle of Wight Council 2013-03-07 GBP £21
Isle of Wight Council 2013-01-23 GBP £20
Isle of Wight Council 2012-11-21 GBP £46
Isle of Wight Council 2012-10-17 GBP £6

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where I.T.S. TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.T.S. TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.T.S. TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.