Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
Company Information for

INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED

ITS HOUSE, HIGH FORCE ROAD RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RH,
Company Registration Number
02658829
Private Limited Company
Active

Company Overview

About Industrial Technology Systems Ltd
INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED was founded on 1991-10-30 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Industrial Technology Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
 
Legal Registered Office
ITS HOUSE
HIGH FORCE ROAD RIVERSIDE PARK
MIDDLESBROUGH
CLEVELAND
TS2 1RH
Other companies in TS2
 
Telephone01925818161
 
Filing Information
Company Number 02658829
Company ID Number 02658829
Date formed 1991-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601886736  
Last Datalog update: 2023-09-05 15:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL TECHNOLOGY SYSTEMS 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.
Companies with same name INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
The following companies were found which have the same name as INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL TECHNOLOGY SYSTEMS CO., LIMITED Unknown Company formed on the 2014-05-08
INDUSTRIAL TECHNOLOGY SYSTEMS INCORPORATED California Unknown

Company Officers of INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON MICHAEL CLOSE
Company Secretary 2009-10-29
SIMON MICHAEL CLOSE
Director 2002-05-24
STANLEY DEREK HIGGINS
Director 2017-10-31
GRAHAM JOHN IVES
Director 2013-01-01
MALCOLM KNOTT
Director 1991-10-30
JULIAN MARK GERALD TAYLOR
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERALD GILROY
Director 2014-07-16 2015-12-01
MICHAEL ARTHUR
Director 2012-05-04 2013-04-30
GEORGE WILLIAM SMERDON
Director 2002-07-25 2012-10-31
SUSAN KNOTT
Company Secretary 2005-01-26 2009-10-29
SUSAN LOUISE BROWN
Company Secretary 2002-02-08 2005-01-26
MAZIN WAJIH ALKHALIDI
Company Secretary 1991-10-30 2002-02-08
MAZIN WAJIH ALKHALIDI
Director 1991-10-30 2002-02-08
MBC SECRETARIES LIMITED
Nominated Secretary 1991-10-30 1991-10-30
MBC NOMINEES LIMITED
Nominated Director 1991-10-30 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MICHAEL CLOSE COMMAND SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2016-08-25 Active
SIMON MICHAEL CLOSE VEDRA PRINTING SERVICES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
SIMON MICHAEL CLOSE L (REALISATIONS 2014) LIMITED Director 2011-05-24 CURRENT 2010-05-07 Dissolved 2016-07-15
SIMON MICHAEL CLOSE CENSIS LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
STANLEY DEREK HIGGINS GO GLOBAL NORTH EAST LIMITED Director 2012-03-22 CURRENT 2012-02-13 Active
STANLEY DEREK HIGGINS REDCAR & CLEVELAND ENTERPRISE LIMITED Director 2011-05-31 CURRENT 1988-12-14 Active
STANLEY DEREK HIGGINS NORTHERN BUSINESS FORUM LIMITED Director 2009-02-06 CURRENT 1999-02-24 Liquidation
STANLEY DEREK HIGGINS THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2003-03-31 CURRENT 2002-12-09 Active
MALCOLM KNOTT TEKSIS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off

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
2024-02-06DIRECTOR APPOINTED MR ANDREW IAN MILLS
2023-08-15DIRECTOR APPOINTED MR GEORGE RITCHIE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN IVES
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-07-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026588290004
2021-06-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-07-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AP01DIRECTOR APPOINTED DR STANLEY DEREK HIGGINS
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD GILROY
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-17AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-08-21AP01DIRECTOR APPOINTED MR TIMOTHY GERALD GILROY
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026588290005
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026588290005
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026588290004
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026588290003
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Malcolm Knott on 2013-10-01
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED MR JULIAN MARK GERALD TAYLOR
2013-05-22AP01DIRECTOR APPOINTED MR GRAHAM JOHN IVES
2012-11-08AR0130/10/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMERDON
2012-11-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMERDON
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR
2011-11-08AR0130/10/11 FULL LIST
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0130/10/10 FULL LIST
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CLOSE / 30/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL CLOSE / 30/10/2010
2010-05-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0130/10/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM SMERDON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KNOTT / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL CLOSE / 01/10/2009
2009-10-30AP03SECRETARY APPOINTED MR SIMON CLOSE
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KNOTT
2009-03-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-04-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-23363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED
2004-11-08363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-06363(288)SECRETARY RESIGNED
2003-11-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ITS HOUSE 5 EGGLESTON COURT BRITANNIA BUSINESS PARK MIDDLESBROUGH CLEVELAND TS2 1RU
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-16363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-13RES12VARYING SHARE RIGHTS AND NAMES
2002-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-1288(2)RAD 25/07/02--------- £ SI 500@1=500 £ IC 4500/5000
2002-07-25288aNEW DIRECTOR APPOINTED
2002-04-30RES13A SHARE PURCH AGREEMENT 08/02/02
2002-04-30169£ IC 10000/4500 08/02/02 £ SR 5500@1=5500
2002-04-30RES13B SHARE PURCH AGREEMENT 08/02/02
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288aNEW SECRETARY APPOINTED
2001-11-27363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL TECHNOLOGY SYSTEMS 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 INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Satisfied TEES VALLEY CATAYST FUND L.P. ACTING BY WAY OF ITS GENERAL PARTNER TVUPB LIMITED, ACTING BY FW CAPITAL LIMITED
2014-02-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-02-07 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-09-03 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1995-07-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED owns 2 domain names.

teksis.co.uk   its-ltd.co.uk  

Trademarks
We have not found any records of INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL TECHNOLOGY SYSTEMS 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 (62020 - Information technology consultancy activities) as INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL TECHNOLOGY SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-02-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL TECHNOLOGY SYSTEMS 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 INDUSTRIAL TECHNOLOGY SYSTEMS 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.