Company Information for INDEPENDENT SERVICE MANAGEMENT NETWORKS LIMITED
1 PAVILION SQUARE, CRICKETERS WAY, WESTHOUGHTON, BOLTON, BL5 3AJ,
|
Company Registration Number
06581456
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INDEPENDENT SERVICE MANAGEMENT NETWORKS LIMITED | ||
Legal Registered Office | ||
1 PAVILION SQUARE CRICKETERS WAY WESTHOUGHTON BOLTON BL5 3AJ Other companies in LL13 | ||
Previous Names | ||
|
Company Number | 06581456 | |
---|---|---|
Company ID Number | 06581456 | |
Date formed | 2008-04-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-16 12:42:29 |
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 |
---|---|---|
PAUL ANTHONY MORAN |
||
JAMES LARKING |
||
DEREK MAY |
||
PAUL ANTHONY MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MAY |
Director | ||
STEPHEN BARRON BLACK |
Director | ||
Exchequer Secretaries Limited |
Company Secretary | ||
Exchequer Directors Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISM NETWORKS FURNITURE SERVICES LIMITED | Company Secretary | 2008-05-02 | CURRENT | 2008-05-02 | Active | |
ISM NETWORKS FURNITURE SERVICES LIMITED | Director | 2017-03-30 | CURRENT | 2008-05-02 | Active | |
LOVMY LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active - Proposal to Strike off | |
3RD PARTY SOLUTIONS LIMITED | Director | 2016-01-12 | CURRENT | 2015-09-03 | Dissolved 2017-08-08 | |
INSPIRED FURNITURE SERVICE SOLUTIONS LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2017-01-17 | |
PM FURNITURE CONSULTANCY LTD | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
ISM NETWORKS FURNITURE SERVICES LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for James Larking on 2019-05-14 | |
PSC04 | Change of details for Mr Derek May as a person with significant control on 2017-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY MORAN on 2019-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Anthony Moran as a person with significant control on 2017-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 1 Pavilion Square Cricketers Way Westhougthon Bolton BL5 3AJ England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MORAN / 05/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAY / 05/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LARKING / 05/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY MORAN on 2018-05-05 | |
PSC04 | Change of details for Mr Derek May as a person with significant control on 2018-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEREK MAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM Manley House Erbistock Wrexham Clwyd LL13 0DH | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MORAN / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORAN / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2014 FROM ISM HOUSE 53 DRUMMOND WAY LEIGH LANCASHIRE WN7 2RR UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 30/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAY / 01/01/2013 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAY / 14/02/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAY / 12/10/2010 | |
AR01 | 30/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN BLACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORAN / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LARKING / 30/04/2010 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM VENTURE SPACE ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5WW | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAY / 15/04/2009 | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 3 LITTLEFOLD NORLEY ROAD SANDIWAY CHESHIRE CW8 2JN ENGLAND | |
CERTNM | COMPANY NAME CHANGED INDEPENDENT SERVICES MANAGEMENT NETWORKS LIMITED CERTIFICATE ISSUED ON 27/08/08 | |
288a | DIRECTOR APPOINTED JAMES LARKING | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL MORAN | |
288a | DIRECTOR APPOINTED DEREK MAY | |
288b | APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED | |
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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2012-10-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 0 |
Creditors Due Within One Year | 2012-10-01 | £ 0 |
Creditors Due Within One Year | 2011-10-01 | £ 0 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
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 INDEPENDENT SERVICE MANAGEMENT NETWORKS LIMITED
Called Up Share Capital | 2012-10-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 3 |
Cash Bank In Hand | 2012-10-01 | £ 0 |
Cash Bank In Hand | 2011-10-01 | £ 0 |
Current Assets | 2012-10-01 | £ 3 |
Current Assets | 2011-10-01 | £ 3 |
Debtors | 2012-10-01 | £ 3 |
Debtors | 2011-10-01 | £ 3 |
Fixed Assets | 2012-10-01 | £ 0 |
Fixed Assets | 2011-10-01 | £ 0 |
Shareholder Funds | 2012-10-01 | £ 3 |
Shareholder Funds | 2011-10-01 | £ 3 |
Stocks Inventory | 2012-10-01 | £ 0 |
Stocks Inventory | 2011-10-01 | £ 0 |
Tangible Fixed Assets | 2012-10-01 | £ 0 |
Tangible Fixed Assets | 2011-10-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INDEPENDENT SERVICE MANAGEMENT NETWORKS 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. |