UKBizDB.co.uk

INTERCONNECT NETWORK SYSTEMS LIMITED

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

This company is commonly known as Interconnect Network Systems Limited. The company was founded 25 years ago and was given the registration number 03645464. The firm's registered office is in SHEFFIELD. You can find them at Technology Building, Terry Street, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTERCONNECT NETWORK SYSTEMS LIMITED
Company Number:03645464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Technology Building, Terry Street, Sheffield, England, S9 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Building, Terry Street, Sheffield, England, S9 2BU

Secretary29 August 2019Active
Technology Building, Terry Street, Sheffield, England, S9 2BU

Director29 August 2019Active
Technology Building, Terry Street, Sheffield, England, S9 2BU

Director29 August 2019Active
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB

Secretary07 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 1998Active
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director22 September 2017Active
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director22 September 2017Active
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director22 September 2017Active
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB

Director07 October 1998Active
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB

Director07 October 1998Active
Hatcher Cottage, 1 Pepper Street, Appleton Thorn, Warrington, WA4 4RU

Director01 November 2000Active
1 Bruton Avenue, Stretford, Manchester, M32 9HF

Director01 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 1998Active

People with Significant Control

Stack Technology Holdings Limited
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:Technology House, Terry Street, Sheffield, England, S9 2BU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-05Address

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

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.