Warning: file_put_contents(c/1930b14b0079200a4afb375d32c85ae7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Insulated Roller Shutter Products Ltd., DY5 1UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSULATED ROLLER SHUTTER PRODUCTS LTD.

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

This company is commonly known as Insulated Roller Shutter Products Ltd.. The company was founded 30 years ago and was given the registration number 02830132. The firm's registered office is in BRIERLEY HILL. You can find them at Old Bush Street, Off Level Street, Brierley Hill, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSULATED ROLLER SHUTTER PRODUCTS LTD.
Company Number:02830132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Old Bush Street, Off Level Street, Brierley Hill, West Midlands, DY5 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB

Director01 July 2022Active
Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB

Director06 September 2022Active
16, Duncombe Street, Stourbridge, England, DY8 3QU

Secretary-Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 June 1993Active
Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB

Director01 November 2018Active
Little Osmaton Road, Norton, Stourbridge, DY8 2AL

Director15 May 2003Active
16, Duncombe Street, Stourbridge, England, DY8 3QU

Director05 November 1993Active
23, Brythill Drive, Brierley Hill, England, DY5 3LU

Director31 May 2012Active
Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB

Director01 November 2018Active
16 Richmond Gardens Stych Lane, Wombourne, Wolverhampton, WV5 0LQ

Director05 November 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director24 June 1993Active

People with Significant Control

Mr Graham Danks
Notified on:01 July 2022
Status:Active
Date of birth:February 1962
Nationality:British
Address:Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Danks
Notified on:01 September 2018
Status:Active
Date of birth:January 1989
Nationality:British
Address:Old Bush Street, Off Level Street, Brierley Hill, DY5 1UB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham Edwin Danks
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:16, Duncombe Street, Stourbridge, England, DY8 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-05-01Capital

Capital allotment shares.

Download
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Capital

Capital name of class of shares.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

Move registers to registered office company with new address.

Download
2023-08-10Address

Move registers to registered office company with new address.

Download
2023-08-10Address

Move registers to registered office company with new address.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.