UKBizDB.co.uk

INTELLIGENT WORKPLACE SOLUTIONS LTD

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

This company is commonly known as Intelligent Workplace Solutions Ltd. The company was founded 25 years ago and was given the registration number 03737792. The firm's registered office is in READING. You can find them at 40a Station Road, Twyford, Reading, Berkshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:INTELLIGENT WORKPLACE SOLUTIONS LTD
Company Number:03737792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:40a Station Road, Twyford, Reading, Berkshire, RG10 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a Station Road, Twyford, Reading, RG10 9NT

Secretary29 April 2021Active
40a Station Road, Twyford, Reading, RG10 9NT

Director02 February 2023Active
40a Station Road, Twyford, Reading, RG10 9NT

Director01 May 2000Active
40a Station Road, Twyford, Reading, RG10 9NT

Director01 March 2022Active
9 Bourton Close, Tilehurst, Reading, RG30 4LB

Director01 May 2000Active
Ryepeck, Riverside, Marlow, SL7 2AB

Secretary22 March 1999Active
40a Station Road, Twyford, Reading, RG10 9NT

Secretary01 August 2012Active
8 Inkpen Road, Kintbury, Hungerford, RG17 9TU

Secretary14 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 March 1999Active
Ryepeck, Riverside, Marlow, SL7 2AB

Director22 March 1999Active
Rochestown House The Avenue, Bucklebury, Reading, RG7 6NT

Director22 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 March 1999Active
40a Station Road, Twyford, Reading, RG10 9NT

Director02 January 2018Active

People with Significant Control

Mr Stephen Robert Guthrie
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:40a Station Road, Reading, RG10 9NT
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-13Change of constitution

Statement of companys objects.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.