UKBizDB.co.uk

IRRIGATION SYSTEMS COMPANY PROJECTS LIMITED

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

This company is commonly known as Irrigation Systems Company Projects Limited. The company was founded 43 years ago and was given the registration number 01511684. The firm's registered office is in LITTLEHAMPTON. You can find them at 34 Kingmere, South Terrace, Littlehampton, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:IRRIGATION SYSTEMS COMPANY PROJECTS LIMITED
Company Number:01511684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:34 Kingmere, South Terrace, Littlehampton, West Sussex, England, BN17 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Kingmere, South Terrace, Littlehampton, England, BN17 5LD

Director13 July 2018Active
34, Kingmere, South Terrace, Littlehampton, England, BN17 5LD

Director13 July 2018Active
24, Downview Road, Felpham, Bognor Regis, England, PO22 8HQ

Secretary13 July 2018Active
West Lodge Adsdean, Funtington, Chichester, PO18 9DW

Secretary-Active
West Lodge Adsdean, Funtington, Chichester, PO18 9DW

Director-Active
West Lodge Adsdean, Funtington, Chichester, PO18 9DW

Director-Active

People with Significant Control

Topturf Irrigation (Service) Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:34, Kingmere, Littlehampton, England, BN17 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Susan Dorothea Usher
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:English
Country of residence:England
Address:West Lodge, Adsdean, Chichester, England, PO18 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Richard Usher
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:English
Country of residence:England
Address:West Lodge, Adsdean, Chichester, England, PO18 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-07-31Address

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

Download
2018-07-31Officers

Appoint person secretary company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.