UKBizDB.co.uk

INTERGRATED SECURITY MANUFACTURING LIMITED

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

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.

Company Information

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:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

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

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

Director01 May 1993Active
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Secretary-Active
16 Little John Avenue, Walderslade, Chatham, ME5 9PB

Director13 January 2004Active
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director30 January 2005Active
Unit 25-27 The Bell Centre, Newton Road, Crawley, England, RH10 9FZ

Director09 June 2020Active
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

Director01 September 2014Active
Unit 25-29, The Bell Centre, Newton Road, Crawley, RH10 9FZ

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
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:
  • 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 (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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

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
2022-06-23Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

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
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Resolution

Resolution.

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
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.