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.
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 | : |
|
Registered Address | : | 16c Sandown Road, Sandown, Isle Of Wight, England, PO36 9JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Ranelagh Road, Sandown, England, PO36 8NX | Director | 08 September 2020 | Active |
37, Ranelagh Road, Sandown, England, PO36 8NX | Director | 19 September 2001 | Active |
52 Sandown Road, Lake, PO36 9JT | Secretary | 19 September 2001 | Active |
16c Sandown Road, Lake, Sandown, PO36 9JP | Corporate Secretary | 17 September 2001 | Active |
The Clovers, Lower Road Adgestone, Sandown, PO36 0HL | Director | 17 September 2001 | Active |
The Old Piggery, Merstone Lane, Merstone, Newport, England, PO30 3DE | Director | 01 July 2016 | Active |
52 Sandown Road, Lake, PO36 9JT | Director | 19 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-11-23 | Gazette | Gazette filings brought up to date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.