Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

IT @ 93 LIMITED

Company

IT @ 93

Telephone: 01706 835 235
B⁺ rating

ABOUT IT @ 93 LIMITED

Microsoft Outlook is the most widely used business email program in the world. Today’s working day is ruled by email and Outlook users find it very useful for handling all the emails, diary entries, contact details and task Lists. The following is a few tips which...

With the major news of the Samsung Galaxy Note 7 being taken out of production only months after going on sale due to reports of exploding phones and then the replacements setting on fire, have a look at the BBC’s take on what has gone wrong with Samsung’s...

Data backup is extremely vital in every company. Can any company can afford to lose vital data such as accounts, payroll and vital documents? Keeping this data just on the server without a backup is always a big risk, if the server fails in anyway (hardware failure,...

KEY FINANCE

Year
2016
Assets
£30.22k ▼ £-3.01k (-9.05 %)
Cash
£0.4k ▲ £0.29k (266.36 %)
Liabilities
£42.88k ▼ £-2.76k (-6.06 %)
Net Worth
£-12.65k ▲ £-0.24k (1.95 %)

REGISTRATION INFO

Company name
IT @ 93 LIMITED
Company number
02634497
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.it93.co.uk
Phones
01706 835 235
Registered Address
93 BANK STREET,
RAWTENSTALL,
ROSSENDALE,
LANCASHIRE,
BB4 7QN

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100

See Also


Last update 2018

IT @ 93 LIMITED DIRECTORS

Anthony Clark Swain

  Acting
Appointed
28 March 1995
Role
Secretary
Address
4 Parkinson Fold, Haslingden, Rossendale, Lancashire, BB4 6LE
Name
SWAIN, Anthony Clark

Anthony Clark Swain

  Acting
Appointed
28 March 1995
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
4 Parkinson Fold, Haslingden, Rossendale, Lancashire, BB4 6LE
Country Of Residence
United Kingdom
Name
SWAIN, Anthony Clark

Lindsay Claire Swain

  Acting
Appointed
01 November 2006
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
4 Parkinson Fold, Haslingden, Rossendale, Lancashire, BB4 6LE
Name
SWAIN, Lindsay Claire

Ian Holmes

  Resigned
Appointed
02 August 1991
Resigned
03 November 1991
Role
Secretary
Address
The Rookery Lenesway, Grassington, North Yorkshire, BD23 5AT
Name
HOLMES, Ian

Denise Lynn Street

  Resigned
Appointed
05 November 1991
Resigned
28 March 1995
Role
Secretary
Address
Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire, BB4 8TT
Name
STREET, Denise Lynn

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
02 August 1991
Resigned
02 August 1991
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Ian Holmes

  Resigned
Appointed
02 August 1991
Resigned
03 November 1991
Occupation
Company Secretary
Role
Director
Age
81
Nationality
British
Address
The Rookery Lenesway, Grassington, North Yorkshire, BD23 5AT
Name
HOLMES, Ian

Kathleen Holmes

  Resigned
Appointed
02 August 1991
Resigned
05 November 1991
Occupation
Business Woman
Role
Director
Age
76
Nationality
British
Address
The Rookery 2 Ledesway, Grassington, Skipton, North Yorkshire, BD23 5AR
Name
HOLMES, Kathleen

Anthony William Street

  Resigned
Appointed
05 November 1991
Resigned
28 March 1995
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
18 Lower Cribden Avenue, Rawtenstall, Rossendale, Lancashire, BB4 6SW
Name
STREET, Anthony William

Denise Lynn Street

  Resigned
Appointed
05 November 1991
Resigned
28 March 1995
Occupation
Company Secretary
Role
Director
Age
60
Nationality
British
Address
Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire, BB4 8TT
Country Of Residence
England
Name
STREET, Denise Lynn

Kevin John Swain

  Resigned
Appointed
28 March 1995
Resigned
20 December 2002
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
414 Bury Road, Rawtenstall, Lancashire, BB4 6JW
Name
SWAIN, Kevin John

Matthew David Swain

  Resigned
Appointed
20 December 2002
Resigned
01 November 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
10 Chatburn Close, Rossendale, Lancashire, BB4 8UT
Name
SWAIN, Matthew David

REVIEWS


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