UKBizDB.co.uk

ISLAND CEILING SYSTEMS LIMITED

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

This company is commonly known as Island Ceiling Systems Limited. The company was founded 22 years ago and was given the registration number 04288171. The firm's registered office is in SANDOWN. You can find them at 16c Sandown Road, , Sandown, Isle Of Wight. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ISLAND CEILING SYSTEMS LIMITED
Company Number:04288171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:16c Sandown Road, Sandown, Isle Of Wight, England, PO36 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Ranelagh Road, Sandown, England, PO36 8NX

Director08 September 2020Active
37, Ranelagh Road, Sandown, England, PO36 8NX

Director19 September 2001Active
52 Sandown Road, Lake, PO36 9JT

Secretary19 September 2001Active
16c Sandown Road, Lake, Sandown, PO36 9JP

Corporate Secretary17 September 2001Active
The Clovers, Lower Road Adgestone, Sandown, PO36 0HL

Director17 September 2001Active
The Old Piggery, Merstone Lane, Merstone, Newport, England, PO30 3DE

Director01 July 2016Active
52 Sandown Road, Lake, PO36 9JT

Director19 September 2001Active

People with Significant Control

Mr Ashley Jones
Notified on:30 June 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:37, Ranelagh Road, Sandown, England, PO36 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Jones
Notified on:12 October 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The Old Piggery, Merstone Lane, Newport, England, PO30 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:37, Ranelagh Road, Sandown, England, PO36 8NX
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 (7 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
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Address

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

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.