UKBizDB.co.uk

ISS TECHNICAL SERVICES CENTRAL LIMITED

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

This company is commonly known as Iss Technical Services Central Limited. The company was founded 57 years ago and was given the registration number 00881918. 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 99999 - Dormant Company.

Company Information

Name:ISS TECHNICAL SERVICES CENTRAL LIMITED
Company Number:00881918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS

Secretary03 February 1994Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Secretary08 March 2001Active
3 Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ

Secretary-Active
Blokweerweg 32c, 2953 Ab Alblasserdam, The Netherlands,

Director01 September 1993Active
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
Teal Lodge, 8 Lakeside View, Penistone, S36 7EX

Director24 November 1998Active
8 Rowan Close, South Wonston, Winchester, SO21 3JA

Director01 May 1996Active
19 Kendal Way, Wychwood Park, Chorlton, CW2 5SA

Director24 November 1998Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

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

Director13 November 2009Active
21 Whitmore Road, Trentham, Stoke On Trent, ST4 8AT

Director07 February 1995Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
38 Stoneyfield Avenue, Stoke On Trent, ST2 7JN

Director-Active
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
9 Portland Grove, Westbury Park Clayton, Newcastle, ST5 4JH

Director-Active
11 Fairhaven, Wychwood Park, Weston, CW2 5GG

Director07 January 2009Active
Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, SO21 3RA

Director-Active
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
Orchard Cottage, Main Road, Norton In Hales, TF9 4AT

Director24 November 1998Active
Goodnight Cottage 15 Peterville, St Agnes, TR5 0QU

Director24 November 1998Active
Pinoaks Chapel Lane, Kingsley, WA6 8AR

Director07 February 1995Active
Ardoch, Thorpe, Ashbourne, DE6 2AP

Director-Active
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS

Director-Active
17 Finucane Drive, Orpington, BR5 4ED

Director-Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Director10 January 2005Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Director31 July 2000Active

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
2024-01-04Address

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

Download
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

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
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Capital

Capital statement capital company with date currency figure.

Download
2022-11-08Capital

Legacy.

Download
2022-11-08Insolvency

Legacy.

Download
2022-11-08Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

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
2021-08-07Accounts

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
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.