UKBizDB.co.uk

ISL GROUP LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Horton House, 5th Floor, Exchange Flags, Liverpool, United Kingdom, L2 3PF

Director26 June 2017Active
27 Boulevard De La Republique, 93160 Livry Gargan, France,

Director09 March 2004Active
44 Boulevard Raspail, Paris, France, FOREIGN

Director09 March 2004Active
21 Turnbury Road, Sharston, Manchester, M22 4ZB

Secretary26 May 2008Active
25, Moel Famau View, Aigburth, Liverpool, England, L17 7ET

Secretary28 June 2011Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Secretary29 July 2015Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary06 July 2015Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary21 November 2014Active
3 Broad Lane, Holmes Chapel, Crewe, CW4 7LY

Secretary09 March 2004Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary26 November 2014Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Secretary01 February 2017Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary20 February 2004Active
33 Rue Du Parc, Villemomble, France, FOREIGN

Director09 March 2004Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Director14 March 2014Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director20 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2024-01-29Address

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

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-11-14Address

Default companies house registered office address applied.

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-17Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.