About

Registered Number: 01881852
Date of Incorporation: 31/01/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants, NN6 9UA

 

Having been setup in 1985, Integrated Group Services Ltd have registered office in Brixworth, Northants, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Gardner, Helen Felicity, Tilley, Peter Christopher, Gardner, Marlyn Russell Bryce, Rowles-davies, John Nicholas, Sewell, Terence Edwin, Gardner, Helen Felicity, Gardner, Robert Frederick are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Helen Felicity 24 March 2014 - 1
TILLEY, Peter Christopher 06 October 2018 - 1
GARDNER, Helen Felicity 02 September 2009 03 November 2009 1
GARDNER, Robert Frederick N/A 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Marlyn Russell Bryce 24 March 2014 29 September 2017 1
ROWLES-DAVIES, John Nicholas 30 October 1994 29 September 2017 1
SEWELL, Terence Edwin N/A 30 October 1994 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 October 2018
AP01 - Appointment of director 22 October 2018
AA01 - Change of accounting reference date 21 May 2018
AA - Annual Accounts 06 December 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
PSC07 - N/A 08 November 2017
MR04 - N/A 08 November 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 September 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 October 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 25 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 20 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 12 October 2000
395 - Particulars of a mortgage or charge 07 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 13 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 03 February 1995
AUD - Auditor's letter of resignation 14 January 1995
363s - Annual Return 03 November 1994
288 - N/A 03 November 1994
288 - N/A 20 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 28 October 1992
363a - Annual Return 11 October 1991
AA - Annual Accounts 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
288 - N/A 05 June 1990
288 - N/A 25 April 1990
288 - N/A 19 February 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
395 - Particulars of a mortgage or charge 11 July 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 21 February 1989
RESOLUTIONS - N/A 25 October 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 25 October 1988
288 - N/A 25 October 1988
363 - Annual Return 20 September 1988
363 - Annual Return 20 September 1988
287 - Change in situation or address of Registered Office 09 June 1988
AC05 - N/A 01 March 1988
NEWINC - New incorporation documents 31 January 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2000 Fully Satisfied

N/A

Debenture 03 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.