Company Information for INTERIOR SERVICE CONTRACTS LIMITED
34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG,
|
Company Registration Number
04663904
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
INTERIOR SERVICE CONTRACTS LIMITED | |||
Legal Registered Office | |||
34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG Other companies in WV1 | |||
| |||
Company Number | 04663904 | |
---|---|---|
Company ID Number | 04663904 | |
Date formed | 2003-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 15:09:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CROMBIES ACCOUNTANTS LIMITED |
Company Secretary | ||
STEPHEN PETERS |
Director | ||
ROGER WILLIAM DARBY |
Company Secretary | ||
ROGER WILLIAM DARBY |
Director | ||
TIMOTHY MICHAEL HALE |
Director | ||
CROMBIES SECRETARIAL LIMITED |
Company Secretary | ||
CROMBIES NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mr Martin Peters on 2021-09-09 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Martin Peters on 2020-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Peters on 2015-11-06 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CROMBIES ACCOUNTANTS LIMITED | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DARBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS | |
AP01 | DIRECTOR APPOINTED MR MARTIN PETERS | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DARBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER DARBY | |
AP04 | CORPORATE SECRETARY APPOINTED CROMBIES ACCOUNTANTS LIMITED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-06-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 214,832 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 INTERIOR SERVICE CONTRACTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 10,492 |
Current Assets | 2013-06-30 | £ 0 |
Current Assets | 2012-06-30 | £ 0 |
Current Assets | 2011-06-30 | £ 214,932 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2011-06-30 | £ 204,440 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTERIOR SERVICE CONTRACTS LIMITED are:
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. |