INTEGRATED SERVICES & UTILITIES LIMITED
Overview
Company Name | INTEGRATED SERVICES & UTILITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03299054 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTEGRATED SERVICES & UTILITIES LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is INTEGRATED SERVICES & UTILITIES LIMITED located?
Registered Office Address | 40 Kimbolton Road MK40 2NR Bedford Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED SERVICES & UTILITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for INTEGRATED SERVICES & UTILITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Diane Elizabeth Lowe as a person with significant control on Jan 05, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Paul Edward Lowe as a person with significant control on Jan 05, 2019 | 2 pages | PSC04 | ||||||||||
Register(s) moved to registered inspection location Ivy Cottage 50 Church Road Wootton Bedford Bedfordshire MK43 9HF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Ivy Cottage 50 Church Road Wootton Bedford Bedfordshire MK43 9HF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Paul Edward Lowe on Jan 05, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Elizabeth Lowe on Jan 05, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Edward Lowe as a person with significant control on Jan 05, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Diane Elizabeth Lowe as a person with significant control on Jan 05, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Diane Elizabeth Lowe on Nov 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Edward Lowe on Nov 08, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Diane Elizabeth Lowe on Nov 08, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O D. J. Smith Chartered Accountant 23 Welford Road Kingsthorpe Northampton NN2 8AQ England to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on Oct 23, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 50 Church Road Wootton Bedford MK43 9HF to C/O D. J. Smith Chartered Accountant 23 Welford Road Kingsthorpe Northampton NN2 8AQ on Jul 05, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTEGRATED SERVICES & UTILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWE, Diane Elizabeth | Secretary | Kimbolton Road MK40 2NR Bedford 40 Bedfordshire England | British | Property Developer | 50975370002 | |||||
LOWE, Diane Elizabeth | Director | Kimbolton Road MK40 2NR Bedford 40 Bedfordshire England | England | British | Consultant | 50975370002 | ||||
LOWE, Paul Edward | Director | Kimbolton Road MK40 2NR Bedford 40 Bedfordshire England | England | British | Telecomms Consultant | 50975310004 | ||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BEATTIE, Christopher Kennedy | Director | Spinney Cottage Kettering Road NN6 9PH Walgrave Northampton | United Kingdom | British | Consultant | 95366430002 | ||||
BEATTIE, Donna Lorraine | Director | Spinney Cottage Kettering Road NN6 9PH Walgrave Northampton | British | Consultant | 95366690002 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of INTEGRATED SERVICES & UTILITIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Diane Elizabeth Lowe | Apr 06, 2016 | Kimbolton Road MK40 2NR Bedford 40 Bedfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Edward Lowe | Apr 06, 2016 | Kimbolton Road MK40 2NR Bedford 40 Bedfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does INTEGRATED SERVICES & UTILITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 24, 2007 Delivered On Jan 26, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 29, 2006 Delivered On Apr 18, 2006 | Outstanding | Amount secured £560,000.00 due or to become due from the company to | |
Short particulars Warren farmhouse watling street little brickhill t/n BM275079. | ||||
Persons Entitled
| ||||
Transactions
|
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