General information

Name:

Itec 32 Ltd

Office Address:

Suite 1D Widford Business Centre 33 Robjohns Road CM1 3AG Chelmsford

Number: 06131797

Incorporation date: 2007-02-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Itec 32 has been in this business field for 17 years. Established under number 06131797, it is registered as a Private Limited Company. You can reach the office of this company during business times at the following address: Suite 1D Widford Business Centre 33 Robjohns Road, CM1 3AG Chelmsford. This company is known as Itec 32 Limited. Moreover it also was registered as Mouletec Marketing up till the company name got changed nine years ago. This firm's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Itec 32 Ltd released its account information for the financial year up to Friday 30th September 2022. The most recent confirmation statement was filed on Tuesday 28th February 2023.

The data we obtained about this particular firm's MDs implies there are four directors: Bianca H., Mark C., Craig J. and James H. who were appointed to their positions on Tuesday 21st February 2017, Monday 1st June 2015 and Thursday 19th February 2015. Another limited company has been appointed as one of the secretaries of this company: Rapid Business Services Limited.

  • Previous company's names
  • Itec 32 Limited 2015-02-19
  • Mouletec Marketing Limited 2007-02-28

Financial data based on annual reports

Company staff

Bianca H.

Role: Director

Appointed: 21 February 2017

Latest update: 7 March 2024

Mark C.

Role: Director

Appointed: 01 June 2015

Latest update: 7 March 2024

Craig J.

Role: Director

Appointed: 01 June 2015

Latest update: 7 March 2024

James H.

Role: Director

Appointed: 19 February 2015

Latest update: 7 March 2024

Role: Corporate Secretary

Appointed: 28 February 2007

Address: 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, United Kingdom

Latest update: 7 March 2024

People with significant control

James H. is the individual with significant control over this firm and has 3/4 to full of voting rights.

James H.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2016

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2013 - 2014

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62030 : Computer facilities management activities
17
Company Age

Closest Companies - by postcode