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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
28 Cheriton Park, Southport, PR8 6QB | Secretary | 11 June 1993 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 13 July 2007 | Active |
82 Humbolt Road, London, W6 8QJ | Secretary | 01 November 2001 | Active |
Kibo 22 Oaksway, Gayton, Wirral, CH60 3SP | Director | 01 February 1994 | Active |
Cefny Farm Golly, Rossett, Wrexham, LL12 0AL | Director | 12 September 2001 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 13 July 2007 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 13 July 2007 | Active |
28 Cheriton Park, Southport, PR8 6QB | Director | 01 November 2001 | Active |
18 Buttercup Close, Haigh Road Crosby, Liverpool, L22 3YR | Director | 11 June 1993 | Active |
Lonsdale, 15 Telegraph Road, Heswall, CH60 8NA | Director | 01 October 1993 | Active |
21 Maltravers Street, Arundel, BN18 9AP | Director | 11 October 2001 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 13 July 2007 | Active |
31 Moorside Drive, Penwortham, Preston, PR1 0XF | Director | 04 January 2001 | Active |
6 Tuson Croft, Longton, Preston, PR4 5AR | Director | 11 June 1993 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 September 2010 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 03 November 2011 | Active |
82 Humbolt Road, London, W6 8QJ | Director | 21 February 2001 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 13 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-11 | Officers | Appoint person secretary company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.