UKBizDB.co.uk

INDEPENDENT INVESTMENT SERVICES LIMITED

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

This company is commonly known as Independent Investment Services Limited. The company was founded 23 years ago and was given the registration number 04132731. The firm's registered office is in BIRKENHEAD. You can find them at C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INDEPENDENT INVESTMENT SERVICES LIMITED
Company Number:04132731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom, CH41 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY

Director18 March 2022Active
14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY

Corporate Director01 September 2021Active
28 Claughton Firs, Prenton, Birkenhead, CH43 5TQ

Secretary29 December 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 December 2000Active
6 John Yeoman Close, Little Neston, Neston, CH64 4BF

Secretary15 October 2004Active
28 Claughton Firs, Prenton, Birkenhead, CH43 5TQ

Director29 December 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 December 2000Active
6 John Yeoman Close, Little Neston, Neston, CH64 4BF

Director29 December 2000Active

People with Significant Control

Mr Paul Douglas Beard
Notified on:01 September 2021
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:14-16 Rossmore Business Village, Unit 14-16 Rossmore Business Village, Ellesmere Port, United Kingdom, CH65 3EY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Winston Croasdale
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Officers

Appoint corporate director company with name date.

Download
2021-09-10Address

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

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Change account reference date company previous extended.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Address

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

Download

Copyright © 2024. All rights reserved.