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.
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 | : |
|
Registered Address | : | Capitol Building, Oldbury, Bracknell, England, RG12 8FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Director | 31 May 2023 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Director | 08 June 2023 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Director | 06 January 2014 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Secretary | 18 May 2021 | Active |
Orchard Way The Paddocks, Bugbrooke, Northampton, NN7 3QR | Secretary | 18 April 1996 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Secretary | 03 July 2008 | Active |
1 Poplar Rise, Wappenham, Towcester, NN12 8RR | Secretary | 03 May 2005 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Secretary | 20 January 2017 | Active |
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG | Secretary | 09 January 2015 | Active |
Garden Cottage, Little Court, Farthingstone, NN12 8HE | Secretary | 05 July 1996 | Active |
Garden Cottage Little Court, Maidford Road, Farthingstone, NN12 8HE | Secretary | 05 April 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 April 1996 | Active |
36 Tournay Road, London, SW6 7UF | Director | 19 December 2003 | Active |
5 School Walk, Kibworth, Leicester, LE8 0JB | Director | 18 April 1996 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 26 June 2008 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Director | 18 May 2021 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 18 April 1996 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 26 November 2007 | Active |
1 Poplar Rise, Wappenham, Towcester, NN12 8RR | Director | 03 May 2005 | Active |
Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, HP4 1PP | Director | 25 May 2004 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 01 January 2005 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 08 May 1997 | Active |
105 Abingdon Road, London, W8 6DU | Director | 20 October 2003 | Active |
10 Courtenay Drive, Beckenham, BR3 6YE | Director | 24 November 2003 | Active |
34a Greenland Road, London, NW1 0AY | Director | 18 December 2007 | Active |
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ | Director | 20 January 2017 | Active |
Building A One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG | Director | 20 June 2012 | Active |
Garden Flat, 17 Upper Park Road, London, NW3 2UN | Director | 03 April 1998 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 23 March 2004 | Active |
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG | Director | 09 January 2015 | Active |
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL | Director | 19 July 2006 | Active |
The Old School House, Westbury, Brackley, NN13 5JR | Director | 23 September 1996 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 06 March 2008 | Active |
Park Circle, Tithe Barn Way Swan Valley, Northampton, NN4 9BG | Director | 25 October 2002 | Active |
76a Silver Street, Burwell, CB5 0EF | Director | 19 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Address | Change sail address company with old address new address. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.