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

I.T.E. MANAGEMENT LIMITED

12 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT,
Company Registration Number
02049787
Private Limited Company
Active

Company Overview

About I.t.e. Management Ltd
I.T.E. MANAGEMENT LIMITED was founded on 1986-08-26 and has its registered office in Wickford. The organisation's status is listed as "Active". I.t.e. Management 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.E. MANAGEMENT LIMITED
 
Legal Registered Office
12 STATION COURT
STATION APPROACH
WICKFORD
ESSEX
SS11 7AT
Other companies in SS11
 
Filing Information
Company Number 02049787
Company ID Number 02049787
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.T.E. MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONNAH GOLDSWORTHY (HADLEIGH) LTD   DBR ACCOUNTS LIMITED   ESTUARY ACCOUNTANCY SOLUTIONS LTD   KEITH STOUT AND COMPANY LIMITED   LESCOTT 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.E. MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS HAMPER
Company Secretary 2006-05-24
JAMES JOHN GRAHAM
Director 2017-01-20
BRIAN WILLIAM RICHARDS
Director 1992-07-10
AJAY SAHNI
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MORGAN
Director 1995-01-31 2016-11-08
JAMES JOHN GRAHAM
Director 2008-10-16 2014-07-14
ROBERT MILES RYAN
Director 2008-10-09 2009-07-31
BRIAN WILLIAM RICHARDS
Company Secretary 1992-07-10 2006-05-24
CHRISTOPHER RYAN
Director 1998-01-13 2005-01-11
ANCHISE BALLESTRIERI
Director 1994-11-30 1998-01-13
DAVID JOHN CLARKE
Director 1992-07-10 1995-04-05
REGINALD JOHN SPRATLING
Director 1992-07-10 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN GRAHAM MODWOOD LIMITED Director 1991-08-31 CURRENT 1973-02-19 Active
AJAY SAHNI SPA-TEC (UK) LIMITED Director 1991-06-01 CURRENT 1988-06-01 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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-12CH01Director's details changed for Mr Ajay Sahni on 2021-07-09
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CH01Director's details changed for Brian William Richards on 2020-09-21
2020-09-16CH01Director's details changed for Mr Ajay Sahni on 2020-09-03
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03TM02Termination of appointment of Neil Douglas Hamper on 2019-06-28
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR JAMES JOHN GRAHAM
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MORGAN
2016-09-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 78
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 78
2015-07-24AR0110/07/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 78
2014-07-18AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN GRAHAM
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0110/07/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0110/07/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Brian William Richards on 2010-06-03
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0110/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01Director's details changed for Brian William Richards on 2010-06-30
2011-03-14AP01DIRECTOR APPOINTED MR AJAY SAHNI
2010-07-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0110/07/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM RICHARDS / 06/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORGAN / 06/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN GRAHAM / 06/07/2010
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-17363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RYAN
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05288aDIRECTOR APPOINTED JAMES JOHN GRAHAM
2008-10-30288aDIRECTOR APPOINTED ROBERT RYAN
2008-08-04363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ENDWAY HOUSE THE ENDWAY BENFLEET ESSEX SS7 2AN
2006-07-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-15363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-20288bDIRECTOR RESIGNED
2004-08-10363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-07-30363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-07-24363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-19363aRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363aRETURN MADE UP TO 10/07/00; CHANGE OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF
1999-07-23363aRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31SRES01ADOPT MEM AND ARTS 15/12/98
1998-07-21363aRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-03-09288bDIRECTOR RESIGNED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-16363aRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1996-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-17363aRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-07363xRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-11-07287REGISTERED OFFICE CHANGED ON 07/11/95 FROM: ENDWAY HOUSE THE ENDWAY HADLEIGH BENFLEET ESSEX SS7 2AN
1995-04-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to I.T.E. MANAGEMENT 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.E. MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.T.E. MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,423
Creditors Due Within One Year 2012-03-31 £ 11,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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.E. MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,613
Cash Bank In Hand 2012-03-31 £ 6,376
Current Assets 2013-03-31 £ 13,389
Current Assets 2012-03-31 £ 11,139
Debtors 2013-03-31 £ 3,776
Debtors 2012-03-31 £ 4,763
Shareholder Funds 2013-03-31 £ 60,078
Shareholder Funds 2012-03-31 £ 60,078
Tangible Fixed Assets 2013-03-31 £ 50,000
Tangible Fixed Assets 2012-03-31 £ 60,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.T.E. MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.T.E. MANAGEMENT LIMITED
Trademarks
We have not found any records of I.T.E. MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.T.E. MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as I.T.E. MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where I.T.E. MANAGEMENT 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.E. MANAGEMENT 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.E. MANAGEMENT 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.