UKBizDB.co.uk

INTEGRATED ACCOMMODATION SERVICES PLC

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

This company is commonly known as Integrated Accommodation Services Plc. The company was founded 24 years ago and was given the registration number 03824397. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:INTEGRATED ACCOMMODATION SERVICES PLC
Company Number:03824397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ

Secretary01 March 2021Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director14 December 2009Active
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director31 May 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 May 2014Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ

Secretary13 March 2020Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary12 August 1999Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ

Secretary17 November 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 1999Active
St. Marys, Cowl Lane, Winchcombe, Cheltenham, GL54 5RA

Director05 March 2003Active
8 Arbour Close, Mickleton, GL55 6RR

Director04 April 2000Active
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Director31 July 2008Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ

Director04 November 2005Active
12 Spithead Close, Seaview, PO34 5AZ

Director27 February 2004Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
24 Lifford Gardens, Broadway, WR12 7DA

Director12 August 1999Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director05 October 2004Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director30 June 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 December 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 1999Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director16 November 1999Active
Bellavista, Bore Road, Airdrie, ML6 6HX

Director01 December 1999Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director12 August 1999Active
Post Point C0, (Room C007), North Star House North Star Avenue, Swindon, United Kingdom, SN2 1BS

Director24 February 2012Active
Cary Cottage, London Road, Sunninghill, SL5 0PH

Director01 July 2008Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director04 April 2000Active
G4s, House, Hubble Way, Cheltenham, United Kingdom, GL51 0EX

Director30 October 2009Active
Grayling, Reading Road North, Fleet, GU51 4HR

Director29 June 2007Active
Hawthorn Cottage, Ashmore, Salisbury, SP5 5AA

Director01 July 2008Active
70 Pewley Way, Guildford, GU1 3QA

Director20 May 2005Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director19 May 2014Active

People with Significant Control

Accommodation Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Challenge House, International Drive, Tewkesbury, United Kingdom, GL20 8UQ
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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint person secretary company with name date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person secretary company with change date.

Download
2018-01-25Address

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

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-09-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.