Warning: file_put_contents(c/80f4a2664c0dcdb94d4ee82f90120874.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
National Integrated Services Limited, IG11 0EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONAL INTEGRATED SERVICES LIMITED

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

This company is commonly known as National Integrated Services Limited. The company was founded 22 years ago and was given the registration number 04370775. The firm's registered office is in BARKING. You can find them at Unit 12, River Road Business Park, Barking, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:NATIONAL INTEGRATED SERVICES LIMITED
Company Number:04370775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 12, River Road Business Park, Barking, England, IG11 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112 Main Road, Sidcup, England, DA14 6NE

Director01 January 2006Active
2 Moules Lane, Hadstock, CB1 6PD

Secretary11 February 2002Active
14, Anchor Street, Chelmsford, United Kingdom, CM2 0JY

Secretary01 September 2006Active
5 Hayes Way, Beckenham, BR3 6RJ

Secretary02 October 2002Active
33 Daneswood Avenue, Catford, London, SE6 2RG

Secretary01 April 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 February 2002Active
2 Moules Lane, Hadstock, CB1 6PD

Director11 February 2002Active
71a, Malmains Way, Beckenham, England, BR3 6SF

Director23 August 2002Active
404 Allesley Old Road, Allesley, CV5 8GF

Director11 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 February 2002Active
Frenches, Howe Lane Hempstead, Saffron Walden, CB10 2NZ

Director11 February 2002Active

People with Significant Control

Mr Christopher Vittorio Capocci
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Onega House, 112 Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Address

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

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Capital

Capital allotment shares.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-19Resolution

Resolution.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Address

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

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Address

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

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Capital

Capital cancellation shares.

Download
2017-06-13Capital

Capital return purchase own shares.

Download
2017-04-03Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.