UKBizDB.co.uk

ISG TECHNOLOGY LIMITED

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

This company is commonly known as Isg Technology Limited. The company was founded 20 years ago and was given the registration number 04904369. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ISG TECHNOLOGY LIMITED
Company Number:04904369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director31 March 2023Active
11 The Fieldings, Banstead, SM7 2HF

Secretary15 March 2005Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Secretary02 February 2007Active
76 Forest Dene, Jarvis Brook, TN6 2EX

Secretary19 September 2003Active
7 Queens Crescent, Richmond, TW10 6HG

Secretary20 September 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary02 February 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary17 March 2006Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Corporate Secretary18 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 September 2003Active
The Haven, Roughetts Road, Ryarsh, West Malling, ME19 5LF

Director17 October 2007Active
Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY

Director01 March 2013Active
Mulberry Cottage, Coombe Lane, Worplesdon, United Kingdom, GU3 3PF

Director05 February 2011Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director17 October 2007Active
29, Miller Way, Great Cambourne, United Kingdom, CB23 5FJ

Director05 February 2011Active
9 Old House Court, Church Lane, Wexham, SL3 6LN

Director19 September 2003Active
11 The Fieldings, Banstead, SM7 2HF

Director19 September 2003Active
11 Gaston Bridge Road, Shepperton, TW17 8HH

Director15 March 2005Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
76 Forest Dene, Jarvis Brook, TN6 2EX

Director19 September 2003Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director11 December 2020Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director26 April 2019Active
Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY

Director01 March 2013Active
Baigens, Winchester Road, Chawton, GU34 1SL

Director02 February 2007Active
Steventon Manor, Steventon, RG25 3BE

Director22 February 2006Active
Oakley House, Oakley Square, Aldeburgh, IP15 5BX

Director28 June 2006Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director17 October 2007Active
Inglewood, Elvetham, Fleet, GU51 4QU

Director17 October 2007Active
7 Queens Crescent, Richmond, TW10 6HG

Director20 September 2006Active
22 The Mount, Fetcham, KT22 9EE

Director19 September 2003Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director17 October 2007Active
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX

Director15 March 2005Active
The Court House, Chart Road, Sutton Valence, ME17 3AW

Director19 September 2003Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
Swan Wood Farm, Gun Hill, Heathfield, TN21 0JS

Director18 September 2003Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director30 September 2022Active

People with Significant Control

Isg Technology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Address

Change sail address company with old address new address.

Download
2022-08-09Address

Move registers to sail company with new address.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

Move registers to registered office company with new address.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.