UKBizDB.co.uk

INTEGRATED HANDHELD SOLUTIONS LIMITED

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

This company is commonly known as Integrated Handheld Solutions Limited. The company was founded 21 years ago and was given the registration number 04573191. The firm's registered office is in ALTRINCHAM. You can find them at Ground Floor 8 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTEGRATED HANDHELD SOLUTIONS LIMITED
Company Number:04573191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor 8 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA

Director06 September 2017Active
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA

Director06 September 2017Active
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA

Director06 September 2017Active
11, Barras Avenue, Blyth, England, NE24 3LL

Secretary25 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2002Active
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA

Director06 September 2017Active
11, Osborne Close, Bedlington, England, NE22 5YE

Director25 October 2002Active
2, Pearleaf Drive, Barton-Upon-Humber, England, DN18 5GS

Director25 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2002Active

People with Significant Control

Micad Systems (U.K.) Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:Ground Floor 8, St. Georges Court, Dairyhouse Lane, Altrincham, England, WA14 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2, Pearleaf Drive, Barton-Upon-Humber, England, DN18 5GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Herron
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:11, Osborne Close, Bedlington, England, NE22 5YE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Change account reference date company previous shortened.

Download
2018-03-21Accounts

Accounts with accounts type full.

Download
2017-11-01Resolution

Resolution.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.