UKBizDB.co.uk

INDUSTRIAL SPACE SOLUTIONS LIMITED

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

This company is commonly known as Industrial Space Solutions Limited. The company was founded 17 years ago and was given the registration number 06045348. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 53 Wood Street, , Ashton-under-lyne, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INDUSTRIAL SPACE SOLUTIONS LIMITED
Company Number:06045348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:53 Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7NQ

Secretary09 July 2007Active
232, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7NQ

Director09 January 2007Active
232, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7NQ

Director16 December 2008Active
Jeramys Cottage, Lilly Lanes, Ashton Under Lyne, OL6 9AE

Secretary09 January 2007Active
6, Brookfield Road, Culcheth, Warrington, WA3 4NY

Director09 January 2007Active
53, Wood Street, Ashton-Under-Lyne, OL6 7NB

Director05 July 2013Active
53, Wood Street, Ashton-Under-Lyne, OL6 7NB

Director03 March 2009Active
17 Lassell Fold, Newton, Hyde, SK14 4UT

Director09 January 2007Active

People with Significant Control

Mr Andrew Jon Littler
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stephen Burke
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

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

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Termination director company with name termination date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.