UKBizDB.co.uk

INFRARED INTEGRATED SYSTEMS LIMITED

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

This company is commonly known as Infrared Integrated Systems Limited. The company was founded 28 years ago and was given the registration number 03186364. The firm's registered office is in BRACKNELL. You can find them at Capitol Building, Oldbury, Bracknell, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INFRARED INTEGRATED SYSTEMS LIMITED
Company Number:03186364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Capitol Building, Oldbury, Bracknell, England, RG12 8FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director31 May 2023Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director08 June 2023Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director06 January 2014Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Secretary18 May 2021Active
Orchard Way The Paddocks, Bugbrooke, Northampton, NN7 3QR

Secretary18 April 1996Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Secretary03 July 2008Active
1 Poplar Rise, Wappenham, Towcester, NN12 8RR

Secretary03 May 2005Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Secretary20 January 2017Active
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Secretary09 January 2015Active
Garden Cottage, Little Court, Farthingstone, NN12 8HE

Secretary05 July 1996Active
Garden Cottage Little Court, Maidford Road, Farthingstone, NN12 8HE

Secretary05 April 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 April 1996Active
36 Tournay Road, London, SW6 7UF

Director19 December 2003Active
5 School Walk, Kibworth, Leicester, LE8 0JB

Director18 April 1996Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director26 June 2008Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director18 May 2021Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director18 April 1996Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director26 November 2007Active
1 Poplar Rise, Wappenham, Towcester, NN12 8RR

Director03 May 2005Active
Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, HP4 1PP

Director25 May 2004Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director01 January 2005Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director08 May 1997Active
105 Abingdon Road, London, W8 6DU

Director20 October 2003Active
10 Courtenay Drive, Beckenham, BR3 6YE

Director24 November 2003Active
34a Greenland Road, London, NW1 0AY

Director18 December 2007Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director20 January 2017Active
Building A One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Director20 June 2012Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director03 April 1998Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director23 March 2004Active
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Director09 January 2015Active
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL

Director19 July 2006Active
The Old School House, Westbury, Brackley, NN13 5JR

Director23 September 1996Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director06 March 2008Active
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG

Director25 October 2002Active
76a Silver Street, Burwell, CB5 0EF

Director19 July 2006Active

People with Significant Control

Tga Industries Ltd
Notified on:04 July 2016
Status:Active
Country of residence:England
Address:19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

Change sail address company with old address new address.

Download
2019-05-02Address

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

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.