UKBizDB.co.uk

ISM NETWORKS FURNITURE SERVICES LIMITED

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

This company is commonly known as Ism Networks Furniture Services Limited. The company was founded 16 years ago and was given the registration number 06583716. The firm's registered office is in BOLTON. You can find them at 1 Pavilion Square Cricketers Way, Westhoughton, Bolton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISM NETWORKS FURNITURE SERVICES LIMITED
Company Number:06583716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Pavilion Square Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 4 High Street, Tyldesley, England, M29 8AL

Director23 June 2018Active
Crown House, 4 High Street, Tyldesley, England, M29 8AL

Director30 March 2017Active
Crown House, 4 High Street, Tyldesley, England, M29 8AL

Director19 November 2018Active
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ

Secretary02 May 2008Active
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ

Secretary02 May 2008Active
8, Lendal Place, East Kilbride, Glasgow, Scotland, G75 8JU

Director20 April 2010Active
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ

Director02 May 2008Active
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ

Director07 September 2017Active
5 Cale Green, Stockport, SK2 6RD

Director02 May 2008Active
Apartment 1101, No.1 Deansgate, Manchester, England, M3 1AZ

Director02 May 2008Active
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ

Director02 May 2008Active
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ

Director04 April 2017Active

People with Significant Control

Mr Peter Tomkins
Notified on:02 May 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Crown House, 4 High Street, Tyldesley, England, M29 8AL
Nature of control:
  • Significant influence or control
Mr Derek May
Notified on:02 May 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Crown House, 4 High Street, Tyldesley, England, M29 8AL
Nature of control:
  • Significant influence or control
Mr Paul Anthony Moran
Notified on:02 May 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Crown House, 4 High Street, Tyldesley, England, M29 8AL
Nature of control:
  • Significant influence or control
Mr Stephen Barron Black
Notified on:02 May 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Crown House, 4 High Street, Tyldesley, England, M29 8AL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination secretary company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Address

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

Download

Copyright © 2024. All rights reserved.