Background WavePink WaveYellow Wave

ITR PARTS UK LIMITED (07914694)

ITR PARTS UK LIMITED (07914694) is an active UK company. incorporated on 18 January 2012. with registered office in Birtley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ITR PARTS UK LIMITED has been registered for 14 years. Current directors include BLAKE, Gary Graham, DRAGONE, Simone, GALASSINI, Massimo and 4 others.

Company Number
07914694
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Nortrac Works, Birtley, DH3 2SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLAKE, Gary Graham, DRAGONE, Simone, GALASSINI, Massimo, GALASSINI, Paolo, LEACH, Nicholas Hubert, LUNAU, Steven Charles, WHITEHALL, Rory John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITR PARTS UK LIMITED

ITR PARTS UK LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Birtley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ITR PARTS UK LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07914694

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MIDLAND STEEL TRADERS (HOLDINGS) LIMITED
From: 18 April 2012To: 29 October 2024
TIMEC 1347 LIMITED
From: 18 January 2012To: 18 April 2012
Contact
Address

Nortrac Works Portobello Industrial Estate Birtley, DH3 2SW,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 18 January 2012To: 16 April 2012
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
Loan Secured
Jan 15
Loan Cleared
Jan 16
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Nov 24
Funding Round
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BLAKE, Gary Graham

Active
Portobello Industrial Estate, BirtleyDH3 2SW
Born June 1973
Director
Appointed 14 Feb 2025

DRAGONE, Simone

Active
Portobello Industrial Estate, BirtleyDH3 2SW
Born June 1972
Director
Appointed 14 Feb 2025

GALASSINI, Massimo

Active
65 Viale Delle Nazioni, Modena (Mo)
Born July 1959
Director
Appointed 22 Feb 2019

GALASSINI, Paolo

Active
65 Viale Delle Nazioni, Modena (Mo)
Born October 1966
Director
Appointed 22 Feb 2019

LEACH, Nicholas Hubert

Active
Portobello Industrial Estate, BirtleyDH3 2SW
Born January 1968
Director
Appointed 14 Feb 2025

LUNAU, Steven Charles

Active
Portobello Industrial Estate, BirtleyDH3 2SW
Born January 1984
Director
Appointed 14 Feb 2025

WHITEHALL, Rory John

Active
Portibello Indl Estate, BirtleyDH3 2SW
Born December 1979
Director
Appointed 22 Feb 2019

WHITEHALL, Leonie Elizabeth Langdale

Resigned
Portobello Industrial Estate, BirtleyDH3 2SW
Secretary
Appointed 22 Mar 2012
Resigned 22 Feb 2019

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 18 Jan 2012
Resigned 22 Mar 2012

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 18 Jan 2012
Resigned 22 Mar 2012

WHITEHALL, Anne Christine

Resigned
Portobello Industrial Estate, BirtleyDH3 2SW
Born June 1958
Director
Appointed 22 Mar 2012
Resigned 22 Feb 2019

WHITEHALL, John Philip

Resigned
Portobello Industrial Estate, BirtleyDH3 2SW
Born June 1955
Director
Appointed 22 Mar 2012
Resigned 22 Feb 2019

WHITEHALL, Kenneth Paul

Resigned
Portobello Industrial Estate, BirtleyDH3 2SW
Born January 1950
Director
Appointed 22 Mar 2012
Resigned 22 Feb 2019

WHITEHALL, Leonie Elizabeth Langdale

Resigned
Portobello Industrial Estate, BirtleyDH3 2SW
Born March 1951
Director
Appointed 22 Mar 2012
Resigned 22 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Massimo Galassini

Active
65 Viale Delle Nazioni, Modena (Mo)
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019

Mr Kenneth Paul Whitehall

Ceased
Portobello Industrial Estate, BirtleyDH3 2SW
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2019

Mr John Philip Whitehall

Ceased
Portobello Industrial Estate, BirtleyDH3 2SW
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Resolution
2 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Legacy
31 May 2012
MG01MG01
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Incorporation Company
18 January 2012
NEWINCIncorporation