UKBizDB.co.uk

INTERNATIONAL SPILL ACCREDITATION SCHEME LTD

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

This company is commonly known as International Spill Accreditation Scheme Ltd. The company was founded 20 years ago and was given the registration number 05088286. The firm's registered office is in BROMSGROVE. You can find them at Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:INTERNATIONAL SPILL ACCREDITATION SCHEME LTD
Company Number:05088286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom, B60 4JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Chapel Road, West End, Southampton, England, SO30 3FG

Director05 October 2018Active
22 Westminster Road, Malvern, United Kingdom, WR14 4ES

Director01 December 2020Active
71, Howes Drive, Heatheryfold, United Kingdom, AB16 7FH

Director27 April 2022Active
21 Church Street, Skerries, Ireland,

Director23 February 2021Active
Brunel House, Charlcroft Business Park, Burnetts Lane, West End, Southampton, United Kingdom, SO30 2PA

Director05 October 2018Active
9 Cedar Drive, New Road, Bromsgrove, B60 2JP

Secretary30 March 2004Active
The Burrow, 70 Robin Hood Way, Winnersh, United Kingdom, RG41 5JH

Secretary22 April 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 2004Active
1 Flint Copse, Redbourns, AL3 7QE

Director30 March 2004Active
9 Cedar Drive, New Road, Bromsgrove, B60 2JP

Director30 March 2004Active
Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4JZ

Director10 June 2020Active
18 Hambleton Avenue, Redcar, England, TS10 4HQ

Director01 June 2021Active
251 Dunhill Road, Coleraine, United Kingdom, BT51 3QJ

Director01 December 2020Active
The Burrow, 70 Robinhood Way, Winnersh, Wokingham, United Kingdom, RG41 5JH

Director01 December 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 2004Active

People with Significant Control

Mr James Stewart Ower
Notified on:22 April 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Burrow, 70 Robin Hood Way, Winnersh, United Kingdom, RG41 5JH
Nature of control:
  • Significant influence or control
Mr Douglas Cormack
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:1, Flint Copse, St. Albans, England, AL3 7QE
Nature of control:
  • Significant influence or control
Mr John Andrew Dawes
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:9, Cedar Drive, New Road, Bromsgrove, England, B60 2JP
Nature of control:
  • Significant influence or control

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Address

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

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

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

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.