UKBizDB.co.uk

INTEGRAL COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Integral Commercial Services Limited. The company was founded 25 years ago and was given the registration number 03614745. The firm's registered office is in HIGH WYCOMBE. You can find them at Eleazar Warrendene Road, Hughenden Valley, High Wycombe, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTEGRAL COMMERCIAL SERVICES LIMITED
Company Number:03614745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Eleazar Warrendene Road, Hughenden Valley, High Wycombe, Buckinghamshire, England, HP14 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eleazar, Warrendene Road, Hughenden Valley, High Wycombe, United Kingdom, HP14 4LX

Secretary13 August 1998Active
168 Herbert Road, High Wycombe, United Kingdom, HP13 7HR

Director03 August 2015Active
Eleazar, Warrendene Road, Hughenden Valley, High Wycombe, United Kingdom, HP14 4LX

Director04 December 2018Active
Eleazar, Warrendene Road, Hughenden Valley, High Wycombe, United Kingdom, HP14 4LX

Director13 August 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary13 August 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director13 August 1998Active

People with Significant Control

Mrs Julie Ruth Taylor
Notified on:04 December 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Eleazar, Warrendene Road, High Wycombe, England, HP14 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Taylor
Notified on:03 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Eleazar, Warrendene Road, High Wycombe, England, HP14 4LX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person secretary company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Capital

Capital allotment shares.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.