INTERNET STAMPS GROUP LIMITED - KENT
Company Profile | Company Filings |
Overview
INTERNET STAMPS GROUP LIMITED is a Private Limited Company from KENT and has the status: Active.
INTERNET STAMPS GROUP LIMITED was incorporated 26 years ago on 23/01/1998 and has the registered number: 03497867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERNET STAMPS GROUP LIMITED was incorporated 26 years ago on 23/01/1998 and has the registered number: 03497867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERNET STAMPS GROUP LIMITED - KENT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
WARREN HOUSE, SHEARWAY ROAD
KENT
CT19 4BF
This Company Originates in : United Kingdom
Previous trading names include:
INTERNET STAMPS LIMITED (until 24/01/2007)
INTERNET STAMPS LIMITED (until 24/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JANET HELEN EWINS | Nov 1963 | British | Director | 2007-03-19 | CURRENT |
MRS CATHERINE JOAN BUCKINGHAM | Jul 1945 | British | Director | 1998-01-23 | CURRENT |
MR BRIAN JOHN AUSTIN | Jun 1967 | British | Director | 2014-11-25 | CURRENT |
MRS CATHERINE JOAN BUCKINGHAM | Jul 1945 | British | Secretary | 1998-01-23 UNTIL 2000-04-26 | RESIGNED |
BRIAN JOHN SWAN | Mar 1952 | British | Director | 2000-05-10 UNTIL 2003-07-01 | RESIGNED |
ANDREW CURD | Apr 1970 | Secretary | 2000-04-26 UNTIL 2001-05-31 | RESIGNED | |
THOMAS CHARLES HOPKINS | Mar 1978 | British | Secretary | 2008-12-01 UNTIL 2014-07-18 | RESIGNED |
RICHARD ANTHONY KENNEDY | Jan 1967 | Secretary | 2003-01-23 UNTIL 2008-12-01 | RESIGNED | |
BRIAN JOHN SWAN | Mar 1952 | British | Secretary | 2001-05-31 UNTIL 2003-01-23 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1998-01-23 UNTIL 1998-01-23 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1998-01-23 UNTIL 1998-01-23 | RESIGNED |
THOMAS CHARLES HOPKINS | Mar 1978 | British | Director | 2009-05-14 UNTIL 2014-07-18 | RESIGNED |
PETER RAWLES | Sep 1955 | British | Director | 2001-03-30 UNTIL 2018-06-30 | RESIGNED |
RICHARD ANTHONY KENNEDY | Jan 1967 | Director | 2000-05-10 UNTIL 2008-12-01 | RESIGNED | |
MARK JENNINGS | Mar 1963 | British | Director | 2000-05-10 UNTIL 2001-12-17 | RESIGNED |
ANTHONY BUCKINGHAM | Apr 1945 | British | Director | 1998-01-23 UNTIL 2016-05-12 | RESIGNED |
MRS ELIZABETH HOPKINS | Aug 1978 | British | Director | 2004-07-01 UNTIL 2024-01-04 | RESIGNED |
ANDREW CURD | Apr 1970 | Director | 2000-04-26 UNTIL 2001-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Catherine Joan Buckingham | 2016-04-06 | 7/1945 |
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 |
---|---|---|---|
Internet Stamps Group Limited - Period Ending 2022-12-31 | 2023-08-29 | 31-12-2022 | £219,820 Cash £452,981 equity |
Internet Stamps Group Limited - Period Ending 2021-12-31 | 2022-08-25 | 31-12-2021 | £291,425 Cash £556,422 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-02 | 31-12-2020 | 336,594 Cash 566,961 equity |