Company Information for IZZEAL SOLUTIONS LTD
29 Sheepwash Way, East Leake, Loughborough, LEICESTERSHIRE, LE12 6WG,
|
Company Registration Number
05732453
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IZZEAL SOLUTIONS LTD | |
Legal Registered Office | |
29 Sheepwash Way East Leake Loughborough LEICESTERSHIRE LE12 6WG Other companies in NG9 | |
Company Number | 05732453 | |
---|---|---|
Company ID Number | 05732453 | |
Date formed | 2006-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-21 09:52:36 |
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 |
---|---|---|
ALAN WILLIAM DUROSE |
||
LEONARD ERIC SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEZZWOOD LTD | Company Secretary | 2009-07-30 | CURRENT | 2008-07-29 | Active | |
P A G SERVICES (MIDLANDS) LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2005-06-16 | Dissolved 2014-01-21 | |
G J CARGAN PAINTING & DECORATORS LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
SCOTT ASSOCIATES LIMITED | Company Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
BUSINESS DIALOGUE LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2005-06-28 | Active | |
MITCHELL PROMOTIONS LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2013-10-15 | |
MALCOLM HODGKINSON ELECTRICAL SERVICES LIMITED | Company Secretary | 2006-01-04 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
THE COURTYARD (BROOKHOUSE GREEN) MANAGEMENT LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2001-08-24 | Active | |
SIMON BASHFORD ENTERTAINMENTS LIMITED | Company Secretary | 2005-07-31 | CURRENT | 2004-04-26 | Active | |
D&S PROPERTIES UK LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
SOUTHERN CONSULTING LIMITED | Company Secretary | 2003-08-28 | CURRENT | 1999-04-15 | Dissolved 2017-05-16 | |
FALCON EUROPEAN DEVELOPMENTS LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1997-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Leonard Eric Simmons on 2018-05-22 | |
PSC04 | Change of details for Mr Leonard Eric Simmons as a person with significant control on 2018-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM 4 Fulwood Close Beeston Nottingham Nottinghamshire NG9 5LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/11 FROM Flat 20 Binding House Binding Close Nottingham Nottinghamshire NG5 1RG | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AR01 | 06/03/10 FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/10 FROM 26 Chisholm Way Bestwood Park Nottingham Nottinghamshire NG5 5JY England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ERIC SIMMONS / 15/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 21 CHISHOLM WAY BESTWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG5 5JY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALAN DUROSE / 01/05/2008 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 5,584 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 5,584 |
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 IZZEAL SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IZZEAL SOLUTIONS LTD are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |