UKBizDB.co.uk

INTERSPACE BUILDING SERVICES LIMITED

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

This company is commonly known as Interspace Building Services Limited. The company was founded 20 years ago and was given the registration number 04922326. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 3 Brampton Sidings, Brampton Industrial Estate, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:INTERSPACE BUILDING SERVICES LIMITED
Company Number:04922326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3 Brampton Sidings, Brampton Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechcroft, House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Secretary06 October 2003Active
Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Director15 March 2006Active
Beechcroft, House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Director06 October 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary06 October 2003Active

People with Significant Control

Mr Darren Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Ann Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Capital

Capital allotment shares.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.