UKBizDB.co.uk

NETWORK INTEGRITY SERVICES LIMITED

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

This company is commonly known as Network Integrity Services Limited. The company was founded 22 years ago and was given the registration number 04376940. The firm's registered office is in SALFORD. You can find them at Nis House, 21 Modwen Road, Salford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NETWORK INTEGRITY SERVICES LIMITED
Company Number:04376940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Nis House, 21 Modwen Road, Salford, England, M5 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Secretary02 December 2020Active
Suite 3 Md, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director05 January 2024Active
Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Director02 December 2020Active
46 Adelaide Road, Bramhall, Stockport, SK7 1LT

Secretary07 October 2002Active
46 Adelaide Road, Bramhall, Stockport, SK7 1LT

Secretary01 February 2009Active
46 Adelaide Road, Bramhall, Stockport, SK7 1LT

Secretary19 February 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary19 February 2002Active
Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Director02 December 2020Active
13 Lakenheath Drive, Bolton, BL1 7RJ

Director05 August 2004Active
87 Nicolas Road, Chorlton Cum Hardy, Manchester, M21 9LS

Director01 January 2005Active
87 Nicolas Road, Chorlton Cum Hardy, Manchester, M21 9LS

Director19 February 2002Active
35 Warwick Drive, Atherstone, CV9 3AS

Director19 February 2002Active
46 Adelaide Road, Bramhall, Stockport, SK7 1LT

Director19 February 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director19 February 2002Active

People with Significant Control

Calligo (Uk) Limited
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:Scott House, Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Ledwick
Notified on:01 June 2017
Status:Active
Date of birth:March 1956
Nationality:British
Address:7 Saint Petersgate, Cheshire, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martin Spencer
Notified on:18 February 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mustaq Chandia
Notified on:18 February 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Change account reference date company current shortened.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Address

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

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.