INSULATION & MACHINING SERVICES LIMITED

INSULATION & MACHINING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSULATION & MACHINING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSULATION & MACHINING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSULATION & MACHINING SERVICES LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSULATION & MACHINING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSULATION & MACHINING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for INSULATION & MACHINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 10, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Who are the officers of INSULATION & MACHINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264260290001
    HANKINSON, Alex Giles
    28 Cheriton Park
    PR8 6QB Southport
    Merseyside
    Secretary
    28 Cheriton Park
    PR8 6QB Southport
    Merseyside
    British77973460002
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SEBAG MONTEFIORE, Nathaniel Charles
    82 Humbolt Road
    W6 8QJ London
    Secretary
    82 Humbolt Road
    W6 8QJ London
    British5776790004
    APPLEFORD, Clive Nugent
    Kibo 22 Oaksway
    Gayton
    CH60 3SP Wirral
    Cheshire
    Director
    Kibo 22 Oaksway
    Gayton
    CH60 3SP Wirral
    Cheshire
    United KingdomEnglish39295080003
    BURGESS, Simon John
    Cefny Farm Golly
    Rossett
    LL12 0AL Wrexham
    Clwyd
    Director
    Cefny Farm Golly
    Rossett
    LL12 0AL Wrexham
    Clwyd
    British59982120001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritish82642480001
    HANKINSON, Alex Giles
    28 Cheriton Park
    PR8 6QB Southport
    Merseyside
    Director
    28 Cheriton Park
    PR8 6QB Southport
    Merseyside
    British77973460002
    HANKINSON, Alex Giles
    18 Buttercup Close
    Haigh Road Crosby
    L22 3YR Liverpool
    Merseyside
    Director
    18 Buttercup Close
    Haigh Road Crosby
    L22 3YR Liverpool
    Merseyside
    British77973460001
    HAYNES, Peter James
    Lonsdale
    15 Telegraph Road
    CH60 8NA Heswall
    Wirral
    Director
    Lonsdale
    15 Telegraph Road
    CH60 8NA Heswall
    Wirral
    British21982710003
    HODSON, Daniel Houghton
    21 Maltravers Street
    BN18 9AP Arundel
    West Sussex
    Director
    21 Maltravers Street
    BN18 9AP Arundel
    West Sussex
    United KingdomBritish5780490002
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish27743810004
    LEMMINGS, David James
    31 Moorside Drive
    Penwortham
    PR1 0XF Preston
    Lancashire
    Director
    31 Moorside Drive
    Penwortham
    PR1 0XF Preston
    Lancashire
    British73933240001
    MERRIFIELD, Stuart James
    6 Tuson Croft
    Longton
    PR4 5AR Preston
    Director
    6 Tuson Croft
    Longton
    PR4 5AR Preston
    United KingdomBritish34802530001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    SEBAG MONTEFIORE, Nathaniel Charles
    82 Humbolt Road
    W6 8QJ London
    Director
    82 Humbolt Road
    W6 8QJ London
    British5776790004
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of INSULATION & MACHINING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01451007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0