UKBizDB.co.uk

INTEGRATED OFFICE SYSTEMS LIMITED

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

This company is commonly known as Integrated Office Systems Limited. The company was founded 30 years ago and was given the registration number 02892924. The firm's registered office is in STOCKTON ON TEES. You can find them at 89 Willows Court, Teesside Industrial Estate, Stockton On Tees, Cleveland. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INTEGRATED OFFICE SYSTEMS LIMITED
Company Number:02892924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:89 Willows Court, Teesside Industrial Estate, Stockton On Tees, Cleveland, TS17 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Willows Court, Teesside Industrial Estate, Stockton On Tees, TS17 9PP

Director01 April 2004Active
89 Willows Court, Teesside Industrial Estate, Stockton On Tees, TS17 9PP

Director01 April 2004Active
10 Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ

Secretary01 February 1994Active
89 Willows Court, Teesside Industrial Estate, Stockton On Tees, TS17 9PP

Secretary14 March 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary31 January 1994Active
89 Willows Court, Teesside Industrial Estate, Stockton On Tees, TS17 9PP

Director09 February 1994Active
10 Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ

Director01 February 1994Active
89 Willows Court, Teesside Industrial Estate, Stockton On Tees, TS17 9PP

Director01 February 1994Active
Beechwood House, Whitegate East Keswick, Leeds, LS17 9HB

Director01 March 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director31 January 1994Active

People with Significant Control

I.O.S Holdings Ltd
Notified on:26 May 2023
Status:Active
Country of residence:England
Address:The Greenhouse, Amos Drive, Greencroft Industrial Park, Stanley, England, DH9 7XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Henry Martin
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:89 Willows Court, Stockton On Tees, TS17 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Richard Henderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:89 Willows Court, Stockton On Tees, TS17 9PP
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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-16Change of constitution

Statement of companys objects.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.