UKBizDB.co.uk

INDUSTRIAL OVEN SPARES & SERVICING LIMITED

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

This company is commonly known as Industrial Oven Spares & Servicing Limited. The company was founded 10 years ago and was given the registration number 08702601. The firm's registered office is in ROTHERHAM. You can find them at Unit 4 Silverwood Park Farfield Park, Manvers, Rotherham, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:INDUSTRIAL OVEN SPARES & SERVICING LIMITED
Company Number:08702601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 4 Silverwood Park Farfield Park, Manvers, Rotherham, England, S63 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director23 September 2013Active

People with Significant Control

Mrs Lisa Jane Dye
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:11, Manor Way, Rotherham, England, S63 8NY
Nature of control:
  • Ownership of shares 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
2023-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-09Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Change account reference date company previous extended.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

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

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Capital

Capital allotment shares.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.