UKBizDB.co.uk

INSULATION & MACHINING SERVICES LIMITED

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

This company is commonly known as Insulation & Machining Services Limited. The company was founded 30 years ago and was given the registration number 02826466. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSULATION & MACHINING SERVICES LIMITED
Company Number:02826466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
28 Cheriton Park, Southport, PR8 6QB

Secretary11 June 1993Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary13 July 2007Active
82 Humbolt Road, London, W6 8QJ

Secretary01 November 2001Active
Kibo 22 Oaksway, Gayton, Wirral, CH60 3SP

Director01 February 1994Active
Cefny Farm Golly, Rossett, Wrexham, LL12 0AL

Director12 September 2001Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director13 July 2007Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director13 July 2007Active
28 Cheriton Park, Southport, PR8 6QB

Director01 November 2001Active
18 Buttercup Close, Haigh Road Crosby, Liverpool, L22 3YR

Director11 June 1993Active
Lonsdale, 15 Telegraph Road, Heswall, CH60 8NA

Director01 October 1993Active
21 Maltravers Street, Arundel, BN18 9AP

Director11 October 2001Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director13 July 2007Active
31 Moorside Drive, Penwortham, Preston, PR1 0XF

Director04 January 2001Active
6 Tuson Croft, Longton, Preston, PR4 5AR

Director11 June 1993Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 September 2010Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director03 November 2011Active
82 Humbolt Road, London, W6 8QJ

Director21 February 2001Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director13 July 2007Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Termination secretary company with name termination date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Address

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

Download

Copyright © 2024. All rights reserved.