This company is commonly known as Isl Group Limited. The company was founded 20 years ago and was given the registration number 05051206. The firm's registered office is in PRESCOT. You can find them at Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ISL GROUP LIMITED |
---|---|---|
Company Number | : | 05051206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
End of financial year | : | 30 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside, England, L34 5GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horton House, 5th Floor, Exchange Flags, Liverpool, United Kingdom, L2 3PF | Director | 26 June 2017 | Active |
27 Boulevard De La Republique, 93160 Livry Gargan, France, | Director | 09 March 2004 | Active |
44 Boulevard Raspail, Paris, France, FOREIGN | Director | 09 March 2004 | Active |
21 Turnbury Road, Sharston, Manchester, M22 4ZB | Secretary | 26 May 2008 | Active |
25, Moel Famau View, Aigburth, Liverpool, England, L17 7ET | Secretary | 28 June 2011 | Active |
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA | Secretary | 29 July 2015 | Active |
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ | Secretary | 06 July 2015 | Active |
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ | Secretary | 21 November 2014 | Active |
3 Broad Lane, Holmes Chapel, Crewe, CW4 7LY | Secretary | 09 March 2004 | Active |
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ | Secretary | 26 November 2014 | Active |
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA | Secretary | 01 February 2017 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 20 February 2004 | Active |
33 Rue Du Parc, Villemomble, France, FOREIGN | Director | 09 March 2004 | Active |
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA | Director | 14 March 2014 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 20 February 2004 | Active |
Hulme Space Management Limited | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Management Suite Prescot Centre, Eccleston Street, Prescot, England, L34 5GA |
Nature of control | : |
|
Geraud Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-11-14 | Address | Default companies house registered office address applied. | Download |
2023-08-15 | Gazette | Gazette filings brought up to date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.