UKBizDB.co.uk

INTEGRATED SECURITY MANUFACTURING HOLDINGS LIMITED

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

This company is commonly known as Integrated Security Manufacturing Holdings Limited. The company was founded 20 years ago and was given the registration number 05003244. The firm's registered office is in CRAWLEY. You can find them at 26-29 The Bell Centre, Newton Road, Crawley, West Sussex. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:INTEGRATED SECURITY MANUFACTURING HOLDINGS LIMITED
Company Number:05003244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:26-29 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Warren Court, Park Road, Crowborough, England, TN6 2QX

Director25 April 2020Active
6 Warren Court, Park Road, Crowborough, England, TN6 2QX

Director13 January 2004Active
17, The Furrows, Crawley Down, United Kingdom, RH10 4ZT

Secretary24 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary24 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director24 December 2003Active
16 Little John Avenue, Walderslade, Chatham, ME5 9PB

Director13 January 2004Active
26-29 The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director13 January 2004Active
Unit 25-27 The Bell Centre, Newton Road, Crawley, England, RH10 9FZ

Director09 June 2020Active
7 Cotsford, Pease Pottage, Crawley, RH11 9BF

Director24 December 2003Active
26-29 The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director24 December 2003Active
26-29 The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director01 December 2017Active
Logiegreen Foulford Cottages, New Trons Road, Leshahagow, ML11 0JS

Director13 January 2004Active

People with Significant Control

Mr John Ian Mason Glen
Notified on:23 April 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:6 Warren Court, Park Road, Crowborough, England, TN6 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Smith
Notified on:03 May 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:25-27 The Bell Centre, Newton Road, Crawley, England, RH10 9FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:26-29 The Bell Centre, Crawley, RH10 9FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Address

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

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-18Address

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

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.