This company is commonly known as Integrated Group Services Limited. The company was founded 39 years ago and was given the registration number 01881852. The firm's registered office is in BRIXWORTH. You can find them at Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | INTEGRATED GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 01881852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants, NN6 9UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Ryefields, Spratton, England, NN6 8HQ | Director | 24 March 2014 | Active |
16 Ryefields, Spratton, England, NN6 8HQ | Secretary | 24 March 2014 | Active |
C/O Bowermans Solicitors, 2 Market Square, Bicester, OX26 6AA | Secretary | 30 October 1994 | Active |
Victoria House 3 Victoria Street, Northampton, NN1 3NR | Secretary | - | Active |
7, Swan Close, Burton Latimer, Kettering, NN15 5TN | Director | 02 September 2009 | Active |
16 Ryefields, Spratton, Northampton, NN6 8HQ | Director | - | Active |
7 Cherrywood Rise, Worle, Weston Super Mare, United Kingdom, BS22 6QW | Director | 06 October 2018 | Active |
Miss Helen Felicity Gardner | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Ryefields, Spratton, Northampton, United Kingdom, NN6 8HQ |
Nature of control | : |
|
Proper Job Superstores Limited | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY |
Nature of control | : |
|
Mr Peter Christopher Tilley | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Cherrywood Rise, Worle, Westo-Super-Mare, United Kingdom, BS22 6QW |
Nature of control | : |
|
Mr Robert Frederick Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Ryefields, Spratton, England, NN6 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Accounts | Change account reference date company previous extended. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.