UKBizDB.co.uk

ILE CORPORATE SERVICES LIMITED

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

This company is commonly known as Ile Corporate Services Limited. The company was founded 33 years ago and was given the registration number 02518432. The firm's registered office is in SHEFFIELD. You can find them at 12 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ILE CORPORATE SERVICES LIMITED
Company Number:02518432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director02 October 2020Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director02 October 2020Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director01 May 2021Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director02 October 2020Active
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director04 November 2019Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Secretary01 August 2012Active
40 Fullerton Drive, Brinsworth, Rotherham, S60 5HQ

Secretary-Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Secretary28 January 2001Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Secretary04 December 2014Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary29 October 2010Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary25 May 2011Active
13, Markbrook Drive, High Green, Sheffield, United Kingdom, S35 4FP

Director01 January 2009Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2012Active
71 Park Head Road, Sheffield, S11 9RA

Director-Active
22 Brook Road, Conisbrough, Doncaster, DN12 3AQ

Director02 January 2001Active
1, Haslam Place, Belper, England, DE56 0AG

Director13 October 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Director03 October 2012Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director01 June 2020Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Director28 January 2011Active
40 Fullerton Drive, Brinsworth, Rotherham, S60 5HQ

Director05 April 1995Active
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director26 October 2018Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Director23 November 1995Active
2 The Oakes, Norton, Sheffield, S8 8BA

Director-Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director04 December 2014Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director14 November 2016Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director07 August 2015Active
Wortley Bank Farm, Bank Lane, Wortley, Sheffield, S35 7DG

Director04 January 2000Active
17, St James Avenue, Dunsville, Doncaster, United Kingdom, DN7 4DN

Director13 October 2008Active
17, Wollescote Drive, Solihull, England, B91 3YN

Director02 February 2009Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 May 2011Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director04 December 2014Active

People with Significant Control

Esg Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Other

Legacy.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Incorporation

Memorandum articles.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Address

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

Download

Copyright © 2024. All rights reserved.