UKBizDB.co.uk

EXECUTIVE INTEGRATED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Executive Integrated Services Limited. The company was founded 21 years ago and was given the registration number 04657287. The firm's registered office is in CHESTER. You can find them at 14 Grosvenor Court, Foregate Street, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXECUTIVE INTEGRATED SERVICES LIMITED
Company Number:04657287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Grosvenor Court, Foregate Street, Chester, Cheshire, United Kingdom, CH1 1HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Secretary25 February 2003Active
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Director25 February 2003Active
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Director25 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mrs Margaret Cheryl Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, Coachworks Arcade, Chester, England, CH1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, Coachworks Arcade, Chester, England, CH1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person secretary company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Address

Change registered office address company with date old address new address.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

Change registered office address company with date old address new address.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person secretary company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.