UKBizDB.co.uk

INDUSTRIAL SAFETY INSPECTIONS LIMITED

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

This company is commonly known as Industrial Safety Inspections Limited. The company was founded 44 years ago and was given the registration number 01466753. The firm's registered office is in COVENTRY. You can find them at Eagle House, 14 Queens Road, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDUSTRIAL SAFETY INSPECTIONS LIMITED
Company Number:01466753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eagle House, 14 Queens Road, Coventry, West Midlands, CV1 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 22/23, Amber Business Village, Amington, United Kingdom, B77 4RP

Secretary29 October 2021Active
Block 22/23, Amber Business Village, Amington, United Kingdom, B77 4RP

Director29 October 2021Active
Block 22/23, Amber Business Village, Amington, United Kingdom, B77 4RP

Director02 May 2022Active
Block 22/23, Amber Business Village, Amington, United Kingdom, B77 4RP

Director20 November 2023Active
Fields Farm, Pound Lane, Over Whitacre, Coleshill, B46 2NU

Secretary-Active
Lea Lodge, Ansley, Nuneaton, England, CV10 0QU

Director02 November 2020Active
Block 22/23, Amber Business Village, Amington, United Kingdom, B77 4RP

Director29 October 2021Active
60 Palmerston Road, Denton, Manchester, United Kingdom, M34 2NY

Director06 February 2020Active
Lea Lodge, Ansley, Nuneaton, CV10 0QU

Director-Active
Lea Lodge, Monwode Lea, Ansley, Nuneaton, CV10 0QU

Director06 April 1998Active
Lea Lodge, Ansley, Nuneaton, England, CV10 0QU

Director02 November 2020Active
Lea Lodge, Ansley, Nuneaton, CV10 0QU

Director-Active
Little Pasture, 32 Dobb Lane, Holmbridge, Holmfirth, England, HD9 2PE

Director02 November 2020Active

People with Significant Control

Isi Bidco Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Bothamaccounting, 14 Clarendon Street, Nottingham, England, NG1 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Buchanan Inglis
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Lea Lodge, Monwode Lea, Nuneaton, England, CV10 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-15Accounts

Legacy.

Download
2022-11-15Other

Legacy.

Download
2022-11-15Other

Legacy.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Address

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

Download
2022-03-28Officers

Termination director company.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.