UKBizDB.co.uk

INTEGRATED SYSTEM TECHNOLOGIES LIMITED

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

This company is commonly known as Integrated System Technologies Limited. The company was founded 26 years ago and was given the registration number 03474923. The firm's registered office is in LICHFIELD. You can find them at Unit 55 Wellington Crescent, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTEGRATED SYSTEM TECHNOLOGIES LIMITED
Company Number:03474923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 55 Wellington Crescent, Fradley Park, Lichfield, Staffordshire, England, WS13 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 55, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director02 December 1997Active
Unit 55, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director16 March 2021Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director18 April 2023Active
Unit 55, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director18 April 2023Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary02 December 1997Active
88 Belvidere Road, Walsall, WS1 3AU

Secretary02 December 1997Active
39 Ogley Road, Walsall, WS8 6BB

Secretary10 August 1998Active
1 White Hollies, Pelsall, Walsall, WS3 5EU

Director09 March 1998Active
77 Lumley Road, Walsall, WS1 2LH

Director01 September 1998Active
21 Pennycress Green, Norton Canes, Cannock, WS11 3SX

Director01 September 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director02 December 1997Active
88 Belvidere Road, Walsall, WS1 3AU

Director02 December 1997Active
31 Gate Lane, Sutton Coldfield, England, B73 5TR

Director05 March 2007Active
Unit 55, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director18 April 2023Active
39 Ogley Road, Walsall, WS8 6BB

Director01 September 2003Active

People with Significant Control

Mr Matthew John Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:31 Gate Lane, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Geoffrey Howard Gillett Archenhold
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 55, Wellington Crescent, Lichfield, England, WS13 8RZ
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 (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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Incorporation

Memorandum articles.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-24Capital

Capital variation of rights attached to shares.

Download
2021-11-24Capital

Capital alter shares subdivision.

Download
2021-11-23Capital

Capital name of class of shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Address

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

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.