THE I.S. GROUP LIMITED - BRETTON, PETERBOROUGH
Company Profile | Company Filings |
Overview
THE I.S. GROUP LIMITED is a Private Limited Company from BRETTON, PETERBOROUGH and has the status: Active.
THE I.S. GROUP LIMITED was incorporated 44 years ago on 14/05/1979 and has the registered number: 01419425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
THE I.S. GROUP LIMITED was incorporated 44 years ago on 14/05/1979 and has the registered number: 01419425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
THE I.S. GROUP LIMITED - BRETTON, PETERBOROUGH
This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods
46190 - Agents involved in the sale of a variety of goods
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
STIRLING HOUSE
BRETTON, PETERBOROUGH
CAMBRIDGESHIRE
PE3 8YD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER VINCENT LANSDALE | Apr 1952 | British | Director | CURRENT | |
MR SANDIP RAJBHANDARI | Secretary | 2018-09-20 | CURRENT | ||
MR NIGEL RICHARD DOUTHWAITE | Jun 1954 | British | Director | 2000-12-20 | CURRENT |
MR NEIL ANTHONY WARWICK | Aug 1963 | British | Director | 1999-12-01 | CURRENT |
WENDY JANE REA | Dec 1956 | British | Director | 1996-01-17 UNTIL 1996-12-06 | RESIGNED |
MR BRIAN WILLIAM WILLS POPE | Oct 1951 | British | Director | 1997-11-02 UNTIL 1999-12-01 | RESIGNED |
ERNEST ALFRED MILFORD ELSDON | Jan 1923 | British | Secretary | 1996-11-09 UNTIL 1997-01-30 | RESIGNED |
CAROL ELAINE SOMERVILLE | Secretary | 2003-01-16 UNTIL 2009-05-07 | RESIGNED | ||
MR TIMOTHY MARTIN | Mar 1958 | British | Secretary | 2009-05-07 UNTIL 2018-09-20 | RESIGNED |
PENELOPE CLAIRE NAYLOR | Nov 1953 | Secretary | 1997-01-30 UNTIL 1998-08-07 | RESIGNED | |
ANTHONY CHARLES BUSH | Apr 1931 | British | Secretary | RESIGNED | |
MR DAVID LESLIE ALLEN | Apr 1948 | British | Secretary | 1999-05-19 UNTIL 2003-01-16 | RESIGNED |
MR JOHN STANLEY MANKELOW | Aug 1949 | British | Director | 2004-07-01 UNTIL 2004-11-18 | RESIGNED |
DAVID STEEL | Aug 1945 | British | Director | 1998-08-11 UNTIL 1999-04-30 | RESIGNED |
MARTHA ROBERTSON HIGGINS COWAN WILLIAMSON | Oct 1942 | British | Director | 1994-11-23 UNTIL 1995-09-28 | RESIGNED |
THOMAS LOCKWOOD SLEIGHT | Sep 1948 | Director | 1997-11-12 UNTIL 2001-11-21 | RESIGNED | |
WILLIAM ROY RUSSELL | Dec 1924 | British | Director | RESIGNED | |
MR ANTHONY KENNETH CARR RODGERS | Sep 1941 | British | Director | RESIGNED | |
MR DAVID LESLIE ALLEN | Apr 1948 | British | Director | 1997-11-02 UNTIL 2017-10-17 | RESIGNED |
PENELOPE CLAIRE NAYLOR | Nov 1953 | Director | 1997-08-13 UNTIL 1998-08-07 | RESIGNED | |
DOUGLAS ALEXANDER MCGRATH | Sep 1944 | British | Director | 1996-12-06 UNTIL 1997-05-12 | RESIGNED |
MRS SANDRA MARSH | Jun 1947 | British | Director | 1997-06-11 UNTIL 1997-11-12 | RESIGNED |
ANTHONY CHARLES BUSH | Apr 1931 | British | Director | RESIGNED | |
MR MARIO DOROTEO LARRETA | Jul 1953 | British | Director | 2007-03-01 UNTIL 2020-02-29 | RESIGNED |
RHYS JOHN HUGHES | Jan 1969 | Director | 2002-01-23 UNTIL 2004-05-05 | RESIGNED | |
ERNEST ALFRED MILFORD ELSDON | Jan 1923 | British | Director | RESIGNED | |
JOHN BREWIN | Nov 1946 | British | Director | 1998-11-18 UNTIL 1999-11-17 | RESIGNED |
MR FRANK BOUGH | Dec 1937 | British | Director | 1991-11-06 UNTIL 1993-10-24 | RESIGNED |
NIGHAT BANU AWAN | Mar 1955 | British | Director | 1997-07-01 UNTIL 1999-06-15 | RESIGNED |
MR DAVID LESLIE ALLEN | Apr 1948 | British | Director | 1994-01-18 UNTIL 1994-10-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_I.S._GROUP_LIMITED - Accounts | 2023-12-06 | 30-06-2023 | £4,741,516 Cash £7,173,993 equity |
THE_I.S._GROUP_LIMITED - Accounts | 2023-01-13 | 30-06-2022 | £5,308,508 Cash £8,046,715 equity |
THE_I.S._GROUP_LIMITED_AN - Accounts | 2021-12-23 | 30-06-2021 | £1,697,964 Cash |
THE_I.S._GROUP_LIMITED_AN - Accounts | 2020-12-11 | 30-06-2020 | £1,403,219 Cash £6,288,846 equity |