Check the

CONFIDENCE IT LIMITED

Company
CONFIDENCE IT LIMITED (04697183)

CONFIDENCE IT

Phone: 01908 237 007
A⁺ rating

KEY FINANCES

Year
2016
Assets
£166.05k ▲ £39.22k (30.93 %)
Cash
£75.82k ▲ £40.6k (115.27 %)
Liabilities
£97.45k ▼ £-3.97k (-3.91 %)
Net Worth
£68.6k ▲ £43.19k (169.97 %)

REGISTRATION INFO

Company name
CONFIDENCE IT LIMITED
Company number
04697183
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
c-it.co.uk
Phones
01908 237 007
Registered Address
2-3 BASSETT COURT,
BROAD STREET,
NEWPORT PAGNELL,
BUCKINGHAMSHIRE,
MK16 0JN

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100

See Also


Last update 2018

CONFIDENCE IT LIMITED DIRECTORS

Vanessa Smith

  Acting
Appointed
13 March 2003
Role
Secretary
Address
92 Buckingham Road, Bletchley, Milton Keynes, MK3 5HL
Name
SMITH, Vanessa

Alastair Craig Wingett Smith

  Acting PSC
Appointed
13 March 2003
Occupation
It Consultant
Role
Director
Age
50
Nationality
British
Address
92 Buckingham Road, Bletchley, Milton Keynes, MK3 5HL
Country Of Residence
United Kingdom
Name
SMITH, Alastair Craig Wingett
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Duncan Stuart Wingett Smith

  Acting PSC
Appointed
08 March 2006
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
35 The Spinney, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BX
Country Of Residence
United Kingdom
Name
SMITH, Duncan Stuart Wingett
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
13 March 2003
Resigned
13 March 2003
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Jason Gerald Giller

  Resigned
Appointed
01 August 2004
Resigned
27 January 2006
Occupation
Recruitment Consultant
Role
Director
Age
55
Nationality
British
Address
Willow House, Church End, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PD
Country Of Residence
England
Name
GILLER, Jason Gerald

Michael Hardy

  Resigned
Appointed
01 December 2007
Resigned
12 September 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
25 Badgers Oak, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HS
Country Of Residence
England
Name
HARDY, Michael

Gregory Thomas Lawless

  Resigned
Appointed
01 August 2004
Resigned
27 January 2006
Occupation
Recruitment Consultant
Role
Director
Age
52
Nationality
British
Address
57 Kilwining Drive, Monkston, Milton Keynes, MK10 9BW
Name
LAWLESS, Gregory Thomas

Marcus James Villa Buil

  Resigned
Appointed
01 August 2004
Resigned
27 January 2006
Occupation
Recruitment Consultant
Role
Director
Age
54
Nationality
British
Address
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF
Name
VILLA BUIL, Marcus James

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
13 March 2003
Resigned
13 March 2003
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.