UKBizDB.co.uk

INDEPENDENT QUANTITY SURVEYORS LIMITED

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

This company is commonly known as Independent Quantity Surveyors Limited. The company was founded 26 years ago and was given the registration number 03431811. The firm's registered office is in MANCHESTER. You can find them at The Old Red King, 162 Bury New Road Whitefield, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT QUANTITY SURVEYORS LIMITED
Company Number:03431811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Red King, 162 Bury New Road Whitefield, Manchester, M45 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, 4 St. Margarets Road, Prestwich, Manchester, M25 2QB

Secretary05 May 1998Active
The Old Vicarage, 4 St. Margarets Road, Prestwich, Manchester, M25 2QB

Director05 May 1998Active
The Old Vicarage, 4 St. Margarets Road, Prestwich, Manchester, M25 2QB

Director05 May 1998Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary10 September 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 September 1997Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director10 September 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 September 1997Active

People with Significant Control

Mrs Lynsey Taylor Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:162, Bury New Road, Manchester, England, M45 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Winston Taylor Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:162, Bury New Road, Manchester, England, M45 6AD
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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Change account reference date company previous extended.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Change account reference date company previous shortened.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.