UKBizDB.co.uk

ISLAND SERVICES LIMITED

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

This company is commonly known as Island Services Limited. The company was founded 26 years ago and was given the registration number 03378328. The firm's registered office is in SHEERNESS. You can find them at Unit7 Mile Town Industrial Park, Grace Road, Sheerness, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ISLAND SERVICES LIMITED
Company Number:03378328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit7 Mile Town Industrial Park, Grace Road, Sheerness, Kent, England, ME12 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hillside Avenue, Queenborough, Sheerness, ME11 5LE

Secretary31 October 2003Active
8 Hillside Avenue, Queenborough, Sheerness, ME11 5LE

Director31 May 2003Active
36 Swale Avenue, Queenborough, ME11 5JU

Director31 May 2003Active
1a Rosemary Avenue, Minster On Sea, Sheerness, ME12 3HT

Secretary30 May 1997Active
The Haven, 54 Baldwin Road, Minster, ME12 2SJ

Secretary31 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 May 1997Active
36 Swale Avenue, Queenborough, ME11 5JU

Director01 June 1998Active
8 Hillside Avenue, Queenborough, Isle Sheppey, ME11 5LE

Director01 June 1998Active
100 Colindale Avenue, Northumberland Heath, Erith, DA8 1EE

Director30 May 1997Active
The Haven, 54 Baldwin Road, Minster, ME12 2SJ

Director31 May 2003Active
100 Colindale Road, Northumberland Heath, Erith, DA8 1EE

Director30 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 May 1997Active

People with Significant Control

Mr Mark William Stacey
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:United Kingdom
Country of residence:England
Address:Unit7, Mile Town Industrial Park, Sheerness, England, ME12 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Walter Stacey
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:United Kingdom
Country of residence:England
Address:Unit7, Mile Town Industrial Park, Sheerness, England, ME12 1HB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type audited abridged.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Address

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

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.