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

INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED

SYNECTICS HOUSE, 3-4 BROADFIELD CLOSE, SHEFFIELD, S8 0XN,
Company Registration Number
02427589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integrated Environmental Systems Ltd
INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED was founded on 1989-09-29 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Integrated Environmental Systems 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 ENVIRONMENTAL SYSTEMS LIMITED
 
Legal Registered Office
SYNECTICS HOUSE
3-4 BROADFIELD CLOSE
SHEFFIELD
S8 0XN
Other companies in B80
 
Filing Information
Company Number 02427589
Company ID Number 02427589
Date formed 1989-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-07 09:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED
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 ENVIRONMENTAL SYSTEMS LIMITED
The following companies were found which have the same name as INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED ENVIRONMENTAL SYSTEMS PTY. LTD. VIC 3194 Active Company formed on the 1997-07-03
INTEGRATED ENVIRONMENTAL SYSTEMS, INC. 1420 W WATERS AVE SUITE 105 TAMPA FL 33604 Inactive Company formed on the 1994-09-16
INTEGRATED ENVIRONMENTAL SYSTEMS INC Delaware Unknown
INTEGRATED ENVIRONMENTAL SYSTEMS DEVELOPMENT LLC Delaware Unknown

Company Officers of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES STILWELL
Company Secretary 2018-04-06
MARK GERALD GOODWIN
Director 2018-04-06
MICHAEL JAMES STILWELL
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL BRIERLEY
Company Secretary 2016-06-17 2018-04-06
MARK GERALD GOODWIN
Company Secretary 2018-04-06 2018-04-06
RICHARD PAUL BRIERLEY
Director 2016-06-17 2018-04-06
NIGEL CHARLES POULTNEY
Company Secretary 2005-12-15 2016-05-11
NIGEL CHARLES POULTNEY
Director 2005-12-15 2016-05-11
JOHN SHEPHERD
Director 2010-05-06 2015-01-31
RUSSELL CRAIG SINGLETON
Director 2005-12-15 2010-05-06
PAUL KEVIN IAN GERAGHTY
Director 2002-11-01 2006-03-15
PAUL KEVIN IAN GERAGHTY
Company Secretary 2002-11-01 2005-12-15
WILLIAM JOHN WALLACE MOIR
Director 2005-05-31 2005-12-15
BRUCE EDWARD HEATH HISCOCK
Director 1998-12-08 2005-05-31
BRUCE EDWARD HEATH HISCOCK
Company Secretary 1998-09-30 2002-11-01
WILLIAM JOHN WALLACE MOIR
Director 2001-08-06 2002-11-01
PHILIP HULL PARKER
Director 2000-03-06 2001-08-06
CLIVE ALAN SMITH
Director 1999-05-28 2000-03-06
ROY WILLIAM RICKS
Director 1992-09-29 1998-12-08
HOWARD STANLEY MIGHELL
Company Secretary 1994-08-04 1998-09-30
LINDA ROSEMARY RICKS
Company Secretary 1992-09-29 1994-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GERALD GOODWIN SSS MANAGEMENT SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN S D A PROTEC LIMITED Director 2018-04-06 CURRENT 1986-04-17 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT VIDEO SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-05-01 Active - Proposal to Strike off
MARK GERALD GOODWIN SDA PROTEC (2001) LIMITED Director 2018-04-06 CURRENT 1993-02-05 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SECURITY NETWORKS LIMITED Director 2018-04-06 CURRENT 1995-01-25 Active
MARK GERALD GOODWIN QUADRANT SUPPORT SERVICES LIMITED Director 2018-04-06 CURRENT 2001-11-27 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SURVEILLANCE TECHNOLOGY LIMITED Director 2018-04-06 CURRENT 2006-05-12 Active
MARK GERALD GOODWIN SYNECTICS INDUSTRIAL SYSTEMS LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS GROUP LIMITED Director 2018-04-06 CURRENT 2009-06-23 Active
MARK GERALD GOODWIN SECURITY DESIGN ASSOCIATES (1979) LIMITED Director 2018-04-06 CURRENT 1979-09-06 Active - Proposal to Strike off
MARK GERALD GOODWIN MIDLANDS VIDEO SYSTEMS LTD. Director 2018-04-06 CURRENT 1987-11-04 Active
MARK GERALD GOODWIN LOOK CLOSED CIRCUIT T.V LIMITED Director 2018-04-06 CURRENT 1990-02-23 Active
MARK GERALD GOODWIN FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2018-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SSS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN STANMORE SYSTEMS LTD Director 2018-04-06 CURRENT 1987-07-02 Active
MARK GERALD GOODWIN QUADRANT INTEGRATED SYSTEMS LIMITED Director 2018-04-06 CURRENT 1991-02-18 Active - Proposal to Strike off
MARK GERALD GOODWIN SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2018-04-06 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT PROPERTIES LTD. Director 2018-04-06 CURRENT 1983-06-20 Active
MARK GERALD GOODWIN MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED Director 2018-04-06 CURRENT 1984-12-10 Active
MARK GERALD GOODWIN FLASH NO. 2 LIMITED Director 2018-04-06 CURRENT 1986-02-04 Active
MARK GERALD GOODWIN QSG LIMITED Director 2018-04-06 CURRENT 1986-03-26 Active
MARK GERALD GOODWIN SYNECTICS HIGH SECURITY LIMITED Director 2018-04-06 CURRENT 1986-04-15 Active
MARK GERALD GOODWIN PROTEC 2001 LIMITED Director 2018-04-06 CURRENT 1987-10-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN QUADNETICS LIMITED Director 2018-04-06 CURRENT 1988-02-10 Active
MARK GERALD GOODWIN IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1988-04-15 Active - Proposal to Strike off
MARK GERALD GOODWIN SECTRONIC (MARKETING) LIMITED Director 2018-04-06 CURRENT 1978-04-21 Active - Proposal to Strike off
MARK GERALD GOODWIN S & M (PROCESSING) LIMITED Director 2018-04-06 CURRENT 1974-02-18 Active
MARK GERALD GOODWIN QUICK IMAGING CENTRE LIMITED Director 2018-04-06 CURRENT 1965-03-11 Active
MARK GERALD GOODWIN NEWCO 3006 LIMITED Director 2018-04-06 CURRENT 1955-01-26 Active
MARK GERALD GOODWIN FOXALL AND CHAPMAN LIMITED Director 2018-04-06 CURRENT 1949-03-11 Active
MARK GERALD GOODWIN FLASH NO. 3 LIMITED Director 2018-04-06 CURRENT 1921-07-01 Active
MARK GERALD GOODWIN FLASH NO. 1 LIMITED Director 2018-04-06 CURRENT 1969-01-20 Active
MARK GERALD GOODWIN FOTOVALUE LIMITED Director 2018-04-06 CURRENT 1954-03-11 Active
MARK GERALD GOODWIN QUADRANT SECURITY GROUP LIMITED Director 2018-04-06 CURRENT 1983-03-28 Active
MARK GERALD GOODWIN MVS (RESEARCH) LIMITED Director 2018-04-06 CURRENT 1984-12-11 Active
MARK GERALD GOODWIN COEX LIMITED Director 2018-04-06 CURRENT 1985-05-08 Active
MARK GERALD GOODWIN QUADNETICS GROUP LIMITED Director 2018-04-06 CURRENT 2001-09-07 Active
MARK GERALD GOODWIN 407 FINANCE LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MICHAEL JAMES STILWELL QUADNETICS SIP TRUSTEES LIMITED Director 2018-05-10 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL QUADNETICS EMPLOYEES' TRUSTEES LIMITED Director 2018-05-10 CURRENT 1987-05-07 Active
MICHAEL JAMES STILWELL SYNECTICS SECURITY LIMITED Director 2015-12-01 CURRENT 2006-05-30 Active
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS GROUP LIMITED Director 2015-12-01 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL SYNECTICS PLC Director 2015-12-01 CURRENT 1983-07-15 Active
MICHAEL JAMES STILWELL SANPHO PENSION TRUSTEES LIMITED Director 2015-03-06 CURRENT 1980-11-28 Active
MICHAEL JAMES STILWELL QUADRANT RESEARCH & DEVELOPMENT LIMITED Director 2015-01-31 CURRENT 1991-12-18 Active
MICHAEL JAMES STILWELL SDA NETWORK SOLUTIONS LIMITED Director 2015-01-31 CURRENT 2002-06-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTICS NO. 2 LIMITED Director 2015-01-31 CURRENT 2009-12-12 Active
MICHAEL JAMES STILWELL S D A PROTEC LIMITED Director 2015-01-31 CURRENT 1986-04-17 Active - Proposal to Strike off
MICHAEL JAMES STILWELL QUADRANT VIDEO SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-05-01 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SDA PROTEC (2001) LIMITED Director 2015-01-31 CURRENT 1993-02-05 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTICS SECURITY NETWORKS LIMITED Director 2015-01-31 CURRENT 1995-01-25 Active
MICHAEL JAMES STILWELL QUADRANT SUPPORT SERVICES LIMITED Director 2015-01-31 CURRENT 2001-11-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SECURITY DESIGN ASSOCIATES (1979) LIMITED Director 2015-01-31 CURRENT 1979-09-06 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CLOSED CIRCUIT T.V LIMITED Director 2015-01-31 CURRENT 1990-02-23 Active
MICHAEL JAMES STILWELL A1 PRESENTATIONS LIMITED Director 2015-01-31 CURRENT 1990-07-04 Active - Proposal to Strike off
MICHAEL JAMES STILWELL PROTEC LIMITED Director 2015-01-31 CURRENT 1993-11-30 Active
MICHAEL JAMES STILWELL FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2015-01-31 CURRENT 2001-07-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL STANMORE SYSTEMS LTD Director 2015-01-31 CURRENT 1987-07-02 Active
MICHAEL JAMES STILWELL QUADRANT INTEGRATED SYSTEMS LIMITED Director 2015-01-31 CURRENT 1991-02-18 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2015-01-31 CURRENT 1991-06-03 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CCTV LIMITED Director 2015-01-31 CURRENT 1987-04-29 Active
MICHAEL JAMES STILWELL PROTEC 2001 LIMITED Director 2015-01-31 CURRENT 1987-10-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1988-04-15 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SECTRONIC (MARKETING) LIMITED Director 2015-01-31 CURRENT 1978-04-21 Active - Proposal to Strike off
MICHAEL JAMES STILWELL FOTOVALUE LIMITED Director 2015-01-31 CURRENT 1954-03-11 Active
MICHAEL JAMES STILWELL COEX LIMITED Director 2015-01-31 CURRENT 1985-05-08 Active
MICHAEL JAMES STILWELL QUADNETICS GROUP LIMITED Director 2015-01-31 CURRENT 2001-09-07 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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01DS01Application to strike the company off the register
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD GOODWIN
2019-04-24AP01DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART
2019-03-04AP03Appointment of Mrs Claire Susan Stewart as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Simon Beswick on 2019-03-04
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-03AP03Appointment of Mr Simon Beswick as company secretary on 2018-11-30
2018-12-03AP01DIRECTOR APPOINTED MR SIMON BESWICK
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STILWELL
2018-12-03TM02Termination of appointment of Michael James Stilwell on 2018-11-30
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-09AP03Appointment of Mr Michael James Stilwell as company secretary on 2018-04-06
2018-04-09AP01DIRECTOR APPOINTED MR MARK GERALD GOODWIN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BRIERLEY
2018-04-09TM02Termination of appointment of Mark Gerald Goodwin on 2018-04-06
2018-04-06TM02Termination of appointment of Richard Paul Brierley on 2018-04-06
2018-04-06AP03Appointment of Mr Mark Gerald Goodwin as company secretary on 2018-04-06
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-07-19RP04AP01Second filing of director appointment of Richard Paul Brierley
2016-07-19ANNOTATIONClarification
2016-07-01RP04AP03Second filing of company secretary appointment of Richard Paul Brierley
2016-06-17AP03Appointment of Mr Richard Paul Brierley as company secretary on 2015-02-18
2016-06-17AP01DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0105/02/16 FULL LIST
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0105/02/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0105/02/14 FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-03-21AR0105/02/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B807AN
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-15AR0105/02/12 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-25AR0105/02/11 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED MR JOHN SHEPHERD
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-02-16AR0105/02/10 FULL LIST
2010-01-16AA01CURREXT FROM 31/05/2010 TO 30/11/2010
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-24363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-02363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2007-01-09353LOCATION OF REGISTER OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-13225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-28363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288bSECRETARY RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-12-03ELRESS252 DISP LAYING ACC 23/11/01
2001-12-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-09363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: RYARSH HOUSE ROUGHETTS ROAD, RYARSH WEST MALLING KENT ME19 5LR
2001-03-13363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-04-12363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT
1999-08-02288aNEW DIRECTOR APPOINTED
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-15288bDIRECTOR RESIGNED
1998-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED ENVIRONMENTAL SYSTEMS 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 ENVIRONMENTAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED
Trademarks
We have not found any records of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED ENVIRONMENTAL SYSTEMS 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 (99999 - Dormant Company) as INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED ENVIRONMENTAL SYSTEMS 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 ENVIRONMENTAL SYSTEMS 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 ENVIRONMENTAL SYSTEMS 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.