UKBizDB.co.uk

INTEGRATED PROJECT SERVICES LIMITED

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

This company is commonly known as Integrated Project Services Limited. The company was founded 24 years ago and was given the registration number 03830878. The firm's registered office is in DERBYSHIRE. You can find them at C/o Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:INTEGRATED PROJECT SERVICES LIMITED
Company Number:03830878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX

Secretary24 August 1999Active
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX

Director24 August 1999Active
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX

Director01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 1999Active

People with Significant Control

Mr Ian George Pearsall
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 5, Anslow Business Park, Main Road, Burton On Trent, England, DE13 9QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Ann Pearsall
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 5, Anslow Business Park, Main Road, Burton On Trent, England, DE13 9QX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.