INSULATION & MACHINING SERVICES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
INSULATION & MACHINING SERVICES LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
INSULATION & MACHINING SERVICES LIMITED was incorporated 30 years ago on 11/06/1993 and has the registered number: 02826466. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INSULATION & MACHINING SERVICES LIMITED was incorporated 30 years ago on 11/06/1993 and has the registered number: 02826466. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INSULATION & MACHINING SERVICES LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR JONATHAN ADRIAN HUDSON | Aug 1956 | British | Director | 2007-07-13 UNTIL 2011-09-14 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2007-07-13 UNTIL 2019-10-18 | RESIGNED |
MR NATHANIEL CHARLES SEBAG MONTEFIORE | Dec 1938 | British | Secretary | 2001-11-01 UNTIL 2007-07-13 | RESIGNED |
DANIEL HOUGHTON HODSON | Mar 1944 | British | Director | 2001-10-11 UNTIL 2007-07-13 | RESIGNED |
MR NATHANIEL CHARLES SEBAG MONTEFIORE | Dec 1938 | British | Director | 2001-02-21 UNTIL 2007-07-13 | RESIGNED |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-03 UNTIL 2014-03-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2010-09-30 UNTIL 2019-10-18 | RESIGNED |
STUART JAMES MERRIFIELD | Jun 1957 | British | Director | 1993-06-11 UNTIL 2007-07-13 | RESIGNED |
DAVID JAMES LEMMINGS | Sep 1964 | British | Director | 2001-01-04 UNTIL 2005-04-13 | RESIGNED |
ALEX GILES HANKINSON | May 1968 | British | Secretary | 1993-06-11 UNTIL 2001-11-01 | RESIGNED |
ALEX GILES HANKINSON | May 1968 | British | Director | 2001-11-01 UNTIL 2008-06-09 | RESIGNED |
MR PETER JAMES HAYNES | May 1943 | British | Director | 1993-10-01 UNTIL 2001-11-30 | RESIGNED |
ALEX GILES HANKINSON | May 1968 | British | Director | 1993-06-11 UNTIL 2001-11-01 | RESIGNED |
MR COLIN GEORGE EWING FOTHERINGHAM | Jun 1951 | British | Director | 2007-07-13 UNTIL 2010-09-30 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2007-07-13 UNTIL 2011-11-30 | RESIGNED |
SIMON JOHN BURGESS | Oct 1958 | British | Director | 2001-09-12 UNTIL 2007-07-13 | RESIGNED |
CLIVE NUGENT APPLEFORD | Jan 1943 | English | Director | 1994-02-01 UNTIL 2007-07-13 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2007-07-13 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Trading Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-08 | 31-12-2022 | 400,840 equity |
ACCOUNTS - Final Accounts | 2022-09-15 | 31-12-2021 | 400,840 equity |
ACCOUNTS - Final Accounts | 2021-09-16 | 31-12-2020 | 400,840 equity |
ACCOUNTS - Final Accounts | 2020-09-24 | 31-12-2019 | 400,840 equity |
Micro-entity accounts for Insulation & Machining Services Limited | 2019-07-10 | 31-12-2018 | £400,840 equity |
Micro-entity accounts for Insulation and Machining Services Limited | 2018-08-04 | 31-12-2017 | £400,840 equity |
Insulation and Machining Services Limited - Accounts | 2017-07-13 | 31-12-2016 | £400,840 equity |
Insulation and Machining Services Limited - Accounts | 2016-07-22 | 31-12-2015 | £400,840 equity |
Insulation and Machining Services Limited - Accounts | 2015-07-15 | 31-12-2014 | £400,840 equity |
Insulation and Machining Services Limited - Accounts | 2014-07-11 | 31-12-2013 | £400,840 equity |