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..
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 | : |
|
Registered Address | : | 1 Pavilion Square Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 4 High Street, Tyldesley, England, M29 8AL | Director | 23 June 2018 | Active |
Crown House, 4 High Street, Tyldesley, England, M29 8AL | Director | 30 March 2017 | Active |
Crown House, 4 High Street, Tyldesley, England, M29 8AL | Director | 19 November 2018 | Active |
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ | Secretary | 02 May 2008 | Active |
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ | Secretary | 02 May 2008 | Active |
8, Lendal Place, East Kilbride, Glasgow, Scotland, G75 8JU | Director | 20 April 2010 | Active |
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ | Director | 02 May 2008 | Active |
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ | Director | 07 September 2017 | Active |
5 Cale Green, Stockport, SK2 6RD | Director | 02 May 2008 | Active |
Apartment 1101, No.1 Deansgate, Manchester, England, M3 1AZ | Director | 02 May 2008 | Active |
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ | Director | 02 May 2008 | Active |
1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ | Director | 04 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-18 | Officers | Termination director company with name termination date. | Download |
2018-11-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.