UKBizDB.co.uk

INTEGRATED RESERVOIR SOLUTIONS LIMITED

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

This company is commonly known as Integrated Reservoir Solutions Limited. The company was founded 25 years ago and was given the registration number 03682239. The firm's registered office is in CHESTER. You can find them at Egerton House, 55 Hoole Road, Chester, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:INTEGRATED RESERVOIR SOLUTIONS LIMITED
Company Number:03682239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Egerton House, 55 Hoole Road, Chester, CH2 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Director11 December 1998Active
Egerton House, 55 Hoole Road, Chester, CH2 3NJ

Director11 December 1998Active
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Secretary06 December 2011Active
15 Ffordd Meillion, Connahs Quay, Deeside, CH5 4ZD

Secretary11 December 1998Active
22 Eagle Lane, Ellesmere Port, CH66 1RZ

Secretary27 January 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 December 1998Active
Egerton House, 55 Hoole Road, Chester, United Kingdom, CH2 3NJ

Director11 December 1998Active
12 The Meade, Chorltonville, Manchester, M21 8FA

Director01 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 December 1998Active

People with Significant Control

Stephen John Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Egerton House, 55 Hoole Road, Chester, CH2 3NJ
Nature of control:
  • Significant influence or control
Glyn Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Egerton House, 55 Hoole Road, Chester, CH2 3NJ
Nature of control:
  • Significant influence or control
Andrew Charles Canham
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Egerton House, 55 Hoole Road, Chester, CH2 3NJ
Nature of control:
  • Significant influence or control

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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Capital

Capital cancellation shares.

Download
2023-11-28Capital

Capital return purchase own shares.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.