ITS (CYMRU) LTD

Address:
Clockhouse, 286 Kings Road, Reading, Berkshire, RG1 4HP

ITS (CYMRU) LTD is a business entity registered at Companies House, UK, with entity identifier is 04982885. The registration start date is December 2, 2003. The current status is Active.

Company Overview

Company Number 04982885
Company Name ITS (CYMRU) LTD
Registered Address Clockhouse
286 Kings Road
Reading
Berkshire
RG1 4HP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-12-02
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-30
Returns Last Update 2015-12-02
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
78109 Other activities of employment placement agencies
78200 Temporary employment agency activities

Office Location

Address CLOCKHOUSE
286 KINGS ROAD
Post Town READING
County BERKSHIRE
Post Code RG1 4HP

Companies with the same post code

Entity Name Office Address
GREENHOW PROPERTIES LIMITED 258 Kings Road, Reading, RG1 4HP, United Kingdom
LALU FREIGHT TRANS LTD 264 Kings Road, Reading, RG1 4HP, England
FORBURY GARDENS DAY NURSERY LTD 286 Kings Road, Reading, RG1 4HP, England
ITS (MIDLANDS) LTD Clock House 286, Kings Road, Reading, Berkshire, RG1 4HP
ITS (TECHNICAL RECRUITMENT) LTD Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP
ITS (ENGINEERING) LTD 286 Kings Road, Reading, RG1 4HP
GREENHOW & CO LIMITED Montague House, 258 Kings Road, Reading, Berkshire, RG1 4HP
ITS (ASBESTOS) LTD Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP
ITS (BRISTOL) LTD Clock House 286 Kings Road, Reading, Berkshire, RG1 4HP
ITS (HOLDINGS) LTD Clock House 286 Kings Road, Reading, RG1 4HP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KNIGHT, Paul Jeremy Secretary (Active) Springwood House, The Ridges, Finchampstead, Wokingham, Berkshire, RG40 3TA /
5 December 2003
English /
Director
BOYLE, Andrew Douglas Director (Active) 27 Bayfield Wood Close, Chepstow, Gwent, United Kingdom, NP16 6FB May 1965 /
31 May 2006
British /
Wales
Recruitment
DIXON, Stewart Graham Director (Active) Marbeck Lodge, Station Road East Woodhay, Newbury, Berkshire, RG20 0NB December 1946 /
5 December 2003
English /
England
Director
JOHN, Osian Goreu Director (Active) 134 Ty Glas Road, Llanishen, Cardiff, South Glamorgan, Wales, CF14 5EG April 1983 /
16 September 2011
British /
Wales
Director
KNIGHT, Paul Jeremy Director (Active) Springwood House, The Ridges, Finchampstead, Wokingham, Berkshire, RG40 3TA July 1960 /
5 December 2003
English /
England
Director
PEAKE, Stephen Thomas Director (Active) Clockhouse, 286 Kings Road, Reading, Berkshire, RG1 4HP July 1972 /
1 December 2015
British /
Wales
Company Director
HICKS, Kristian Director (Resigned) 85 Romilly Road, Cardiff, South Glamorgan, United Kingdom, CF5 1FL August 1978 /
6 April 2008
British /
United Kingdom
Director
PEAKE, Stephen Thomas Director (Resigned) 58 Wenallt Road, Rhiwbina, Cardiff, South Glamorgan, Wales, CF14 6SE July 1972 /
23 July 2014
British /
Wales
Director
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
2 December 2003
/

Competitor

Search similar business entities

Post Town READING
Post Code RG1 4HP
SIC Code 78109 - Other activities of employment placement agencies

Improve Information

Please provide details on ITS (CYMRU) LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches