UKBizDB.co.uk

INTERNET STAMPS GROUP LIMITED

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

This company is commonly known as Internet Stamps Group Limited. The company was founded 26 years ago and was given the registration number 03497867. The firm's registered office is in KENT. You can find them at Warren House, Shearway Road, Folkestone, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNET STAMPS GROUP LIMITED
Company Number:03497867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warren House, Shearway Road, Folkestone, Kent, CT19 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Blackfriars Street, Canterbury, England, CT1 2AP

Director23 January 1998Active
18 Geraldine Road, Folkestone, CT19 4BN

Director19 March 2007Active
Aston House, The Links, Hythe, CT21 5XB

Secretary23 January 1998Active
Beech House, Woodchurch Road, Shadoxhurst, Ashford, TN26 1LE

Secretary26 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 January 1998Active
Garden House, Peene, Folkestone, CT18 8BA

Secretary01 December 2008Active
7 Priors Lees, 5-6 The Leas, Folkestone, CT20 2DR

Secretary23 January 2003Active
Hornsdown, The Row, Elham, CT4 6UP

Secretary31 May 2001Active
10, Walton Road, Folkestone, England, CT19 5QR

Director25 November 2014Active
Aston House The Links, Hythe, CT21 5XD

Director23 January 1998Active
Beech House, Woodchurch Road, Shadoxhurst, Ashford, TN26 1LE

Director26 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 January 1998Active
Warren House, Shearway Road, Folkestone, Kent, CT19 4BF

Director01 July 2004Active
Garden House, Peene, Folkestone, CT18 8BA

Director14 May 2009Active
2 Westfield Lane, Etchinghill, Folkestone, CT18 8BZ

Director10 May 2000Active
7 Priors Lees, 5-6 The Leas, Folkestone, CT20 2DR

Director10 May 2000Active
Selton, Mountfield, Robertsbridge, TN32 5LL

Director30 March 2001Active
Hornsdown, The Row, Elham, CT4 6UP

Director10 May 2000Active

People with Significant Control

Mrs Catherine Joan Buckingham
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Warren House, Shearway Road, Kent, CT19 4BF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.