UKBizDB.co.uk

INTEGRATED GROUP SERVICES LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants, NN6 9UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ryefields, Spratton, England, NN6 8HQ

Director24 March 2014Active
16 Ryefields, Spratton, England, NN6 8HQ

Secretary24 March 2014Active
C/O Bowermans Solicitors, 2 Market Square, Bicester, OX26 6AA

Secretary30 October 1994Active
Victoria House 3 Victoria Street, Northampton, NN1 3NR

Secretary-Active
7, Swan Close, Burton Latimer, Kettering, NN15 5TN

Director02 September 2009Active
16 Ryefields, Spratton, Northampton, NN6 8HQ

Director-Active
7 Cherrywood Rise, Worle, Weston Super Mare, United Kingdom, BS22 6QW

Director06 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Address

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

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type small.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Change account reference date company previous extended.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.