Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED GROUP SERVICES LIMITED
Company Information for

INTEGRATED GROUP SERVICES LIMITED

16 RYEFIELDS, SPRATTON, NORTHAMPTON, NN6 8HQ,
Company Registration Number
01881852
Private Limited Company
Active

Company Overview

About Integrated Group Services Ltd
INTEGRATED GROUP SERVICES LIMITED was founded on 1985-01-31 and has its registered office in Northampton. The organisation's status is listed as "Active". Integrated Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTEGRATED GROUP SERVICES LIMITED
 
Legal Registered Office
16 RYEFIELDS
SPRATTON
NORTHAMPTON
NN6 8HQ
Other companies in NN6
 
Filing Information
Company Number 01881852
Company ID Number 01881852
Date formed 1985-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB705236362  
Last Datalog update: 2024-01-08 11:03:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTEGRATED GROUP SERVICES LIMITED
The following companies were found which have the same name as INTEGRATED GROUP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED GROUP SERVICES FACILITIES MAINTENANCE PTY LTD Active Company formed on the 2015-03-27
INTEGRATED GROUP SERVICES PTY LTD NSW 2011 Active Company formed on the 2013-03-25
INTEGRATED GROUP SERVICES INCORPORATED Michigan UNKNOWN
INTEGRATED GROUP SERVICES FACILITIES MAINTENANCE PTY LTD NSW 2011 Active Company formed on the 2015-03-27
INTEGRATED GROUP SERVICES (VIC) PTY LTD Active Company formed on the 2019-05-20

Company Officers of INTEGRATED GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN FELICITY GARDNER
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARLYN RUSSELL BRYCE GARDNER
Company Secretary 2014-03-24 2017-09-29
JOHN NICHOLAS ROWLES-DAVIES
Company Secretary 1994-10-30 2017-09-29
ROBERT FREDERICK GARDNER
Director 1991-09-21 2017-09-29
HELEN FELICITY GARDNER
Director 2009-09-02 2009-11-03
TERENCE EDWIN SEWELL
Company Secretary 1991-09-21 1994-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FELICITY GARDNER EASITILL CRATOS SYSTEMS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-10-06
HELEN FELICITY GARDNER EASITILL LIMITED Director 2014-03-24 CURRENT 1991-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-12-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Ibex House Ferro Fields Scaldwell Road Brixworth Northants NN6 9UA
2022-02-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-06-23PSC07CESSATION OF PROPER JOB SUPERSTORES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER TILLEY
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FELICITY GARDNER
2021-06-21PSC07CESSATION OF PETER CHRISTOPHER TILLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER TILLEY
2018-05-21AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWLES-DAVIES
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARLYN GARDNER
2017-11-08PSC07CESSATION OF ROBERT FREDERICK GARDNER AS A PSC
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWLES-DAVIES
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARLYN GARDNER
2017-11-08PSC07CESSATION OF ROBERT FREDERICK GARDNER AS A PSC
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK GARDNER
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHRISTOPHER TILLEY
2017-10-05PSC02Notification of Proper Job Superstores Limited as a person with significant control on 2016-11-29
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-04-15RES12Resolution of varying share rights or name
2014-04-15SH08Change of share class name or designation
2014-03-27AP01DIRECTOR APPOINTED MS HELEN FELICITY GARDNER
2014-03-26AP03Appointment of Mrs Marlyn Russell Bryce Gardner as company secretary
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AR0121/09/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AR0121/09/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0121/09/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0121/09/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GARDNER
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-03288aDIRECTOR APPOINTED HELEN FELICITY GARDNER
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-10-20363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 16 RYEFIELDS SPRATTON NORTHAMPTON NN6 8HQ
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-28363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-13363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-14363sRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/95
1995-09-27363sRETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-14AUDAUDITOR'S RESIGNATION
1994-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/94
1994-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-03363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1994-11-03363(288)SECRETARY RESIGNED
1994-02-20288DIRECTOR'S PARTICULARS CHANGED
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/93
1993-10-14363sRETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS
1993-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-28363sRETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS
1991-10-11363aRETURN MADE UP TO 21/09/91; CHANGE OF MEMBERS
1991-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-16363RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRATED GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-07 Satisfied HSBC BANK PLC
DEBENTURE 1989-07-03 Satisfied THE TRUSTEES OF SEAGER CONTROL SYSTEMS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 38,489
Creditors Due Within One Year 2012-03-31 £ 47,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRATED GROUP SERVICES LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 44,221
Debtors 2012-03-31 £ 50,595
Secured Debts 2013-03-31 £ 24,164
Secured Debts 2012-03-31 £ 30,530
Shareholder Funds 2013-03-31 £ 5,732
Shareholder Funds 2012-03-31 £ 2,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRATED GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED GROUP SERVICES LIMITED
Trademarks
We have not found any records of INTEGRATED GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as INTEGRATED GROUP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRATED GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN6 8HQ