Iitac Limited

General information

Name:

Iitac Ltd

Office Address:

Stanmore House 64 - 68 Blackburn Street Radcliffe M26 2JS Manchester

Number: 04579865

Incorporation date: 2002-11-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01612391069

Emails:

  • info@iitac.com

Websites

www.iitac.com
www.iitac.co.uk

Description

Data updated on:

Iitac began its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: 04579865. This particular company has been active for twenty two years and the present status is active. The firm's registered office is located in Manchester at Stanmore House 64 - 68 Blackburn Street. Anyone could also locate this business using its area code : M26 2JS. This firm's declared SIC number is 62020, that means Information technology consultancy activities. 2022-10-31 is the last time when the accounts were filed.

Taking into consideration the enterprise's constant growth, it was vital to find extra company leaders: Stephen D. and Graham J. who have been working as a team since November 2002 for the benefit of this firm. Furthermore, the director's responsibilities are constantly aided with by a secretary - Graham J., who joined this firm on 2015-11-12.

Graham J. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Graham J.

Role: Secretary

Appointed: 12 November 2015

Latest update: 19 January 2024

Stephen D.

Role: Director

Appointed: 01 November 2002

Latest update: 19 January 2024

Graham J.

Role: Director

Appointed: 01 November 2002

Latest update: 19 January 2024

People with significant control

Graham J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 November 2014
Annual Accounts 29 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Shares cancellation. Statement of capital on 2023/08/03179.00 GBP (SH06)
filed on: 17th, August 2023
capital
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

26 Chiswick Drive Manor Park

Post code:

M26 3XB

City / Town:

Radcliffe

HQ address,
2013

Address:

409-410 Kingfisher Centre Burnley Road Rawtenstall

Post code:

BB4 8ES

City / Town:

Rossendale

HQ address,
2014

Address:

409-410 Kingfisher Centre Burnley Road Rawtenstall

Post code:

BB4 8ES

City / Town:

Rossendale

HQ address,
2015

Address:

409-410 Kingfisher Centre Burnley Road Rawtenstall

Post code:

BB4 8ES

City / Town:

Rossendale

HQ address,
2016

Address:

409-410 Kingfisher Centre Burnley Road Rawtenstall

Post code:

BB4 8ES

City / Town:

Rossendale

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode