UKBizDB.co.uk

INTEGRATED COMMUNICATION SERVICES LIMITED

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

This company is commonly known as Integrated Communication Services Limited. The company was founded 20 years ago and was given the registration number 05039732. The firm's registered office is in NOTTINGHAM. You can find them at Pinfold House, Talbot Street, Nottingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTEGRATED COMMUNICATION SERVICES LIMITED
Company Number:05039732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Pinfold House, Talbot Street, Nottingham, NG1 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL

Secretary10 February 2004Active
Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL

Director06 April 2004Active
Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL

Director06 April 2004Active
Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL

Director06 April 2004Active
1 Turneys Court, Turneys Quay, Nottingham, NG2 3BW

Secretary10 February 2004Active
35 Melton Road, Tollerton, Nottingham, NG12 4EL

Director06 April 2004Active
35 Melton Road, Tollerton, Nottingham, NG12 4EL

Director30 April 2004Active
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE

Director10 February 2004Active
Spinney Cottage, Oxton Hill, NG25 0RN

Director10 February 2004Active

People with Significant Control

Integrated Communication Services (Holdings) Limited
Notified on:20 November 2019
Status:Active
Country of residence:United Kingdom
Address:Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Steven Menhennet
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Clement House, Oxton Hill, Southwell, United Kingdom, NG25 0RN
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Menhennet
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Clement House, Oxton Hill, Southwell, United Kingdom, NG25 0RN
Nature of control:
  • Right to appoint and remove directors
Mr David Chapman
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Pinfold House, Talbot Street, Nottingham, United Kingdom, NG1 5GL
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Change account reference date company previous extended.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Capital

Capital return purchase own shares.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.