UKBizDB.co.uk

ISS TECHNICAL SERVICES HOLDINGS LIMITED

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

This company is commonly known as Iss Technical Services Holdings Limited. The company was founded 84 years ago and was given the registration number 00358239. 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 HOLDINGS LIMITED
Company Number:00358239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1939
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
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director21 May 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

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

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

Secretary27 February 2009Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Secretary05 November 2009Active
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ

Secretary20 October 2008Active
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS

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

Secretary14 September 2004Active
3 Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ

Secretary-Active
Burgemeester De Bruinelann 35, 3331 Ac Zwijndrecht, FOREIGN

Director28 March 2002Active
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
Tantra Sa, Baarerstrasse 57/59, 6301 Zug, Switzerland,

Director-Active
Orchard Cottage, Poole, Nantwich, CW5 6AP

Director27 November 2008Active
3rd Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB

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

Director14 December 2009Active
3rd Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB

Director14 December 2009Active
Beaconwood Lodge, Beacon Lane, Rednal, B45 9XN

Director13 July 2004Active
Oak House, Portland Park, Gerrards Cross, SL9 7PX

Director26 October 2007Active
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

Director11 August 2009Active
4 Magdalen Road, Bath, BA2 4QA

Director21 August 2007Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Cherry Trees, 49 Penn Road, Beaconsfield, HP9 2LW

Director04 July 2007Active
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

Director01 May 1993Active
11 Fairhaven, Wychwood Park, Weston, CW2 5GG

Director13 October 2008Active
Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, SO21 3RA

Director08 November 1994Active
5 Boultbee Road, Sutton Coldfield, B72 1DW

Director13 July 2004Active
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

Director13 October 2008Active
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

Director19 July 2010Active
Amhuinnsuidhe, Castle Estate, Isle Of Harris, HS3 3AS

Director-Active

People with Significant Control

Iss Uk Limited
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

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
2022-11-08Resolution

Resolution.

Download
2022-11-08Insolvency

Legacy.

Download
2022-11-08Capital

Legacy.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name 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
2021-03-05Officers

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
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
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.