UKBizDB.co.uk

INTERSOL TECHNICAL SERVICES LIMITED

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

This company is commonly known as Intersol Technical Services Limited. The company was founded 12 years ago and was given the registration number 08047126. The firm's registered office is in MANCHESTER. You can find them at 2 Mount Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERSOL TECHNICAL SERVICES LIMITED
Company Number:08047126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Mount Street, Manchester, United Kingdom, M2 5WQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director02 February 2015Active
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director20 January 2015Active
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 December 2019Active
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director17 June 2016Active
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director04 June 2015Active
Suite 10a First Floor, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director26 April 2012Active
62, Parkway, Stockport, United Kingdom, SK3 0QH

Director26 April 2012Active
The Shrubbery, Wellington, Hereford, United Kingdom, HR4 8AT

Director04 June 2015Active

People with Significant Control

Prof Eric Walter Shepherd
Notified on:21 December 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Suite 10a First Floor, St James Business Centre, Warrington, England, WA4 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Geoffrey Hynes
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Suite 10a First Floor, St James Business Centre, Warrington, England, WA4 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Confrey
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Suite 10a First Floor, St James Business Centre, Warrington, England, WA4 6PS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-09Officers

Change person director company with change date.

Download
2020-05-09Officers

Change person director company with change date.

Download
2020-05-09Officers

Change person director company with change date.

Download
2020-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.