Company Information for I.T. PURCHASING CONSORTIUM LIMITED
567A BURY ROAD, ROCHDALE, LANCASHIRE, OL11 4DQ,
|
Company Registration Number
03915558
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
I.T. PURCHASING CONSORTIUM LIMITED | |
Legal Registered Office | |
567A BURY ROAD ROCHDALE LANCASHIRE OL11 4DQ Other companies in BL8 | |
Company Number | 03915558 | |
---|---|---|
Company ID Number | 03915558 | |
Date formed | 2000-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 18:57:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON JOHN MCLEAN |
||
JASON JOHN MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BIRBECK |
Director | ||
JANE ELIZABETH MCLEAN |
Director | ||
MICHELLE ANN CANNON |
Company Secretary | ||
JANE ELIZABETH MCLEAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITPC LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THE MOTOR APP LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRBECK | |
PSC07 | CESSATION OF ANDREW BIRBECK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jason John Mclean on 2017-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MCLEAN on 2017-09-20 | |
PSC04 | Change of details for Mr Jason Mclean as a person with significant control on 2017-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Independence House Adelaide Street Heywood Lancashire OL10 4HF England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM The Business Centre Futures Park Bacup Lancashire OL13 0BB England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Lw Accountants 73 Crostons Road Bury Lancashire BL8 1LB | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/16 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason John Mclean on 2015-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MCLEAN on 2015-01-14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 502 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 1 INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD LANCASHIRE OL10 4HF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM KINGFISHER BUSINESS CENTRE FUTURES PARK BACUP LANCAS OL13 0BB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRBECK / 25/01/2011 | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 152 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MCLEAN / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN MCLEAN / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRBECK / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MCLEAN / 14/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/09 GBP SI 50@1=50 GBP IC 102/152 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON MCLEAN / 01/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 07/04/08 GBP SI 96@1=96 GBP IC 6/102 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON MCLEAN / 07/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD LANCASHIRE OL10 4HF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 05/06/02--------- £ SI 5@1=5 £ IC 1/6 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 1ST FLOOR 8-10 MARKET PLACE HEYWOOD LANCASHIRE OL10 4NL | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 83,918 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,340 |
Creditors and other liabilities
|
|
|
|
|
|
|
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. PURCHASING CONSORTIUM LIMITED
Called Up Share Capital | 2012-04-01 | £ 502 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 29,397 |
Current Assets | 2012-04-01 | £ 91,037 |
Debtors | 2012-04-01 | £ 61,640 |
Fixed Assets | 2012-04-01 | £ 18,052 |
Shareholder Funds | 2012-04-01 | £ 23,831 |
Tangible Fixed Assets | 2012-04-01 | £ 8,952 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as I.T. PURCHASING CONSORTIUM LIMITED are:
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. |