This company is commonly known as Intergrated Security Manufacturing Limited. The company was founded 35 years ago and was given the registration number 02323770. The firm's registered office is in CRAWLEY. You can find them at Unit 25-29 The Bell Centre, Newton Road, Crawley, West Sussex. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | INTERGRATED SECURITY MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 02323770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 25-29 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Warren Court, Park Road, Crowborough, England, TN6 2QX | Director | 25 April 2020 | Active |
6 Warren Court, Park Road, Crowborough, England, TN6 2QX | Director | 01 May 1993 | Active |
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Secretary | - | Active |
16 Little John Avenue, Walderslade, Chatham, ME5 9PB | Director | 13 January 2004 | Active |
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 30 January 2005 | Active |
Unit 25-27 The Bell Centre, Newton Road, Crawley, England, RH10 9FZ | Director | 09 June 2020 | Active |
Abbots Lodge 49a Abbots Lane, Kenley, CR8 5JB | Director | - | Active |
7 Cotsford, Pease Pottage, Crawley, RH11 9BF | Director | - | Active |
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | - | Active |
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 01 September 2014 | Active |
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 13 January 2004 | Active |
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 | : |
|
Integrated Security Manufacturing Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 25-29 The Bell Centre, Newton Road, Crawley, United Kingdom, RH10 9FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2022-06-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.