UKBizDB.co.uk

INTEGRATED MAINTENANCE SERVICES LIMITED

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

This company is commonly known as Integrated Maintenance Services Limited. The company was founded 25 years ago and was given the registration number 03665766. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTEGRATED MAINTENANCE SERVICES LIMITED
Company Number:03665766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary18 December 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director15 February 2024Active
West House, Torryleith, Newmachar, United Kingdom, AB21 7QJ

Secretary17 November 2010Active
John Wood House, Greenwell Road, East Tullos, Aberdeen, AB12 3AX

Secretary27 September 2011Active
Auchtermuchty Marsh Lane, Laughterton, Lincoln, LN1 2JX

Secretary11 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 November 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director11 November 1998Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director06 May 2014Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 March 2019Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director06 May 2014Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director27 September 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 November 1998Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director27 September 2011Active

People with Significant Control

Wood Group Engineering & Operations Support Limited
Notified on:01 June 2017
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wood Group Gas Turbine Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Capital

Capital statement capital company with date currency figure.

Download
2016-05-17Capital

Legacy.

Download
2016-05-17Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.