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

IN TOUCH REPROGRAPHICS LIMITED

In Touch House, Riverside Drive, Cleckheaton, WEST YORKSHIRE, BD19 4DH,
Company Registration Number
02708083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About In Touch Reprographics Ltd
IN TOUCH REPROGRAPHICS LIMITED was founded on 1992-04-21 and has its registered office in Cleckheaton. The organisation's status is listed as "Active - Proposal to Strike off". In Touch Reprographics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IN TOUCH REPROGRAPHICS LIMITED
 
Legal Registered Office
In Touch House
Riverside Drive
Cleckheaton
WEST YORKSHIRE
BD19 4DH
Other companies in BD19
 
Filing Information
Company Number 02708083
Company ID Number 02708083
Date formed 1992-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/09/2022
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN TOUCH REPROGRAPHICS 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 IN TOUCH REPROGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH CARLO BARTOLACCI
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY EMMA WOOD
Company Secretary 2004-08-27 2016-01-22
DAVID MARTIN KELLY
Director 2004-08-27 2009-10-30
FRANZ JOSEF SCHWARZ
Director 2004-08-27 2007-07-25
ROBERT GREIG WATKINS
Company Secretary 1992-06-09 2004-08-27
GRAEME PHILIP KING
Director 1992-06-09 2004-08-27
GEOFFREY WILLIAM ROBERTS
Director 1992-06-09 2004-08-27
BRIAN ERNEST TOTTMAN
Director 1996-11-25 2004-08-27
ROBERT GREIG WATKINS
Director 1992-06-09 2004-08-27
BRIAN ERNEST TOTTMAN
Director 1992-06-09 1995-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-21 1992-06-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-21 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-22TM02Termination of appointment of Sally Emma Wood on 2016-01-22
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0121/04/15 ANNUAL RETURN FULL LIST
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0121/04/14 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-09AR0121/04/12 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-05-10AR0121/04/11 ANNUAL RETURN FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2010-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-04-21AR0121/04/10 ANNUAL RETURN FULL LIST
2009-05-08363aReturn made up to 21/04/09; full list of members
2009-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07
2008-05-29363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-01363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-04363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-28363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SANDERSON HOUSE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-13AUDAUDITOR'S RESIGNATION
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-02363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-19363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-02363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1996-12-24288aNEW DIRECTOR APPOINTED
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-20363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-17288DIRECTOR RESIGNED
1995-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/95
1995-05-24363sRETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-20363sRETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS
1993-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-19363sRETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IN TOUCH REPROGRAPHICS 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 IN TOUCH REPROGRAPHICS 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
MORTGAGE DEBENTURE 1993-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 IN TOUCH REPROGRAPHICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IN TOUCH REPROGRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN TOUCH REPROGRAPHICS LIMITED
Trademarks
We have not found any records of IN TOUCH REPROGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN TOUCH REPROGRAPHICS 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 (99999 - Dormant Company) as IN TOUCH REPROGRAPHICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IN TOUCH REPROGRAPHICS 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 IN TOUCH REPROGRAPHICS 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 IN TOUCH REPROGRAPHICS 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.