UKBizDB.co.uk

I S MANUFACTURING LIMITED

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

This company is commonly known as I S Manufacturing Limited. The company was founded 16 years ago and was given the registration number 06334848. The firm's registered office is in REIGATE. You can find them at Fonteyn House, 47-49 London Road, Reigate, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:I S MANUFACTURING LIMITED
Company Number:06334848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director20 September 2022Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director09 November 2007Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Secretary24 March 2022Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Secretary01 June 2013Active
65 Crossbush Road, Felpham, PO22 7LY

Secretary06 August 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 August 2007Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director29 September 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director06 May 2009Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director23 September 2016Active
Osborne House, 51 Fishbourne Road, Chichester, PO19 3HZ

Director06 August 2007Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director25 March 2013Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director02 April 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 August 2007Active

People with Significant Control

Innovare Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fonteyn House, 47-49 London Road, Reigate, England, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-17Address

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

Download
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.