UKBizDB.co.uk

INSPECTION SYSTEM SERVICES LIMITED

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

This company is commonly known as Inspection System Services Limited. The company was founded 16 years ago and was given the registration number 06319813. The firm's registered office is in ROTHERHAM. You can find them at Unit 25 Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, South Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INSPECTION SYSTEM SERVICES LIMITED
Company Number:06319813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 25 Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, South Yorkshire, S63 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, United Kingdom, S63 9BL

Secretary05 December 2009Active
Unit 25, Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director23 July 2007Active
Unit 25, Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director23 July 2007Active
Unit 25, Commercial Road, Goldthorpe Industrial Estate Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director23 July 2007Active
East Farm, Broad Lane South Elmsall, Pontefract, WF9 2ND

Secretary23 July 2007Active
East Farmhouse, Broad Lane, South Elmsall, Pontefract, WF9 2ND

Director23 July 2007Active
East Farm, Broad Lane South Elmsall, Pontefract, WF9 2ND

Director23 July 2007Active

People with Significant Control

Gavin David Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Unit 25, Commercial Road, Rotherham, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aiden Lee Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Unit 25, Commercial Road, Rotherham, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas James Booth
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 25, Commercial Road, Rotherham, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Change person secretary company with change date.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Capital

Capital cancellation shares.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Capital

Capital return purchase own shares.

Download
2016-05-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.