Warning: file_put_contents(c/1d8011f724591167fdd068c23eda4139.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Iss Technical Services Ni Limited, BT3 9ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISS TECHNICAL SERVICES NI LIMITED

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

This company is commonly known as Iss Technical Services Ni Limited. The company was founded 22 years ago and was given the registration number NI040937. The firm's registered office is in BELFAST. You can find them at Unit 1a Portside Business Park, Airport Road West, Belfast, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ISS TECHNICAL SERVICES NI LIMITED
Company Number:NI040937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director21 May 2021Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

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

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

Secretary06 January 2009Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Secretary13 November 2009Active
8 Rowley Hall Drive, Rowley Hall Drive, Stafford, ST17 9FF

Secretary05 June 2001Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

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

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

Director06 January 2009Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director06 January 2009Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director04 March 2010Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director04 March 2010Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director05 October 2009Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

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

Director20 January 2015Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director28 February 2019Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director16 June 2020Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director03 October 2016Active
21 Birchgate Grove, Bucknall, Stoke On Trent, ST2 8JU

Director06 January 2009Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

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

Director10 January 2005Active
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW

Director20 January 2015Active
10 Sandeel Lane, Orloack, Groomsport, BT19 6LP

Director05 June 2001Active
69a Main Road, Goostrey, Crewe, CW4 8JR

Director05 June 2001Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

Director13 May 2019Active
Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

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 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation declaration of solvency northern ireland.

Download
2024-01-03Insolvency

Liquidation appointment of liquidator.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital statement capital company with date currency figure.

Download
2022-11-09Capital

Legacy.

Download
2022-11-09Insolvency

Legacy.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation 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
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

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
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

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

Copyright © 2024. All rights reserved.