UKBizDB.co.uk

ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED

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

This company is commonly known as Iss Technical Services Building Fabric Limited. The company was founded 25 years ago and was given the registration number 03713355. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED
Company Number:03713355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
Iss House Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW

Secretary20 January 2015Active
Orchard Cottage, Poole, Nantwich, England, CW5 6AP

Secretary07 January 2009Active
Hinsley Mill House, Hinsley Mill Lane, Market Drayton, TF9 1HP

Secretary09 February 2006Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Secretary23 February 2010Active
7 Ravensway, Prestwich, M25 0EU

Secretary15 February 1999Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Secretary15 February 1999Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Secretary01 September 2006Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW

Director20 January 2015Active
Orchard Cottage, Poole, Nantwich, CW5 6AP

Director03 October 2008Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director17 August 2012Active
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

Director04 March 2010Active
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

Director04 March 2010Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director05 October 2009Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director23 February 2010Active
36 Ayias Elenis Street, Glaxias Commercial Center 4th Floor, Flat 404 Nicosia, Cyprus, FOREIGN

Director30 March 1999Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW

Director20 January 2015Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Knott Hill House Knott Hill, Shawforth, Rochdale, OL12 8HS

Director15 February 1999Active
11 Fairhaven, Wychwood Park, Weston, CW2 5GG

Director07 January 2009Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Director15 February 1999Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Broomfield House, 254 Leek Road, Endon, Stoke On Trent, England, ST9 9DY

Director07 January 2009Active
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

Director17 August 2012Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Director09 February 2006Active
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW

Director20 January 2015Active
69a Main Road, Goostrey, Crewe, CW4 8JR

Director09 February 2006Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:18 December 2023
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Technical Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Address

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

Download
2024-01-04Resolution

Resolution.

Download
2024-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.