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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hillside Avenue, Queenborough, Sheerness, ME11 5LE | Secretary | 31 October 2003 | Active |
8 Hillside Avenue, Queenborough, Sheerness, ME11 5LE | Director | 31 May 2003 | Active |
36 Swale Avenue, Queenborough, ME11 5JU | Director | 31 May 2003 | Active |
1a Rosemary Avenue, Minster On Sea, Sheerness, ME12 3HT | Secretary | 30 May 1997 | Active |
The Haven, 54 Baldwin Road, Minster, ME12 2SJ | Secretary | 31 May 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 May 1997 | Active |
36 Swale Avenue, Queenborough, ME11 5JU | Director | 01 June 1998 | Active |
8 Hillside Avenue, Queenborough, Isle Sheppey, ME11 5LE | Director | 01 June 1998 | Active |
100 Colindale Avenue, Northumberland Heath, Erith, DA8 1EE | Director | 30 May 1997 | Active |
The Haven, 54 Baldwin Road, Minster, ME12 2SJ | Director | 31 May 2003 | Active |
100 Colindale Road, Northumberland Heath, Erith, DA8 1EE | Director | 30 May 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Address | Change registered office address company with date old address new address. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.