Itpauk Limited

General information

Name:

Itpauk Ltd

Office Address:

116 Birchover Way Derby DE22 2DA Derbyshire

Number: 05249914

Incorporation date: 2004-10-05

Dissolution date: 2020-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05249914 twenty years ago, Itpauk Limited had been a private limited company until 2020-10-13 - the day it was officially closed. Its latest registration address was 116 Birchover Way, Derby Derbyshire.

The directors were: John C. formally appointed twenty years ago, Michelle C. formally appointed twenty years ago and Sean C. formally appointed on 2004-10-05.

Executives who had control over the firm were as follows: Michelle C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sean C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 05 October 2004

Latest update: 31 October 2023

John C.

Role: Secretary

Appointed: 05 October 2004

Latest update: 31 October 2023

Michelle C.

Role: Director

Appointed: 05 October 2004

Latest update: 31 October 2023

Sean C.

Role: Director

Appointed: 05 October 2004

Latest update: 31 October 2023

People with significant control

Michelle C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean C.
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 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 March 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 June 2017
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 19 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 December 2012
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018 (AA)
filed on: 30th, July 2019
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46170 :
16
Company Age

Closest companies