UKBizDB.co.uk

ISSUEMADE LIMITED

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

This company is commonly known as Issuemade Limited. The company was founded 32 years ago and was given the registration number 02624794. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Long Street, Tetbury, Gloucestershire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ISSUEMADE LIMITED
Company Number:02624794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Broad Street, Staple Hill, Bristol, United Kingdom, BS16 5

Secretary26 March 1996Active
116, Broad Street, Staple Hill, Bristol, BS16 5LU

Director21 February 2000Active
16 Charnall Road, Staple Hill, Bristol, BS16 5ND

Secretary20 October 1993Active
6 London Road, Stroud, GL5 2AA

Secretary28 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 1991Active
Dower House, Manor Close Kington St Michael, Chippenham, SN14 6JA

Director28 August 1991Active
Barclays Bank Chambers 1 Long Street, Tetbury, GL8 1AA

Director10 June 1993Active
6 White Lodge Road, Staple Hill, Bristol, BS16 5ND

Director21 October 1993Active
6 White Lodge Road, Staple Hill, Bristol, BS16 5ND

Director20 October 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 1991Active

People with Significant Control

Mr Kenneth Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:116 Broad Street, Staple Hill, Bristol, United Kingdom, BS16 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:116 Broad Street, Staple Hill, Bristol, United Kingdom, BS16 5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.