About

Registered Number: 05003244
Date of Incorporation: 24/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 26-29 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

 

Having been setup in 2003, Integrated Security Manufacturing Holdings Ltd has its registered office in Crawley, West Sussex. We do not know the number of employees at this business. Chartres, John Kenneth, Smith, Stephen, Bailey, Andrew, Card, Steven, Holmes, Raymond, Jenkins, David, Waite, John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARTRES, John Kenneth 09 June 2020 - 1
SMITH, Stephen 13 January 2004 - 1
BAILEY, Andrew 13 January 2004 29 January 2010 1
CARD, Steven 13 January 2004 25 April 2020 1
HOLMES, Raymond 24 December 2003 01 June 2004 1
JENKINS, David 24 December 2003 03 May 2019 1
WAITE, John 13 January 2004 17 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 September 2019
AUD - Auditor's letter of resignation 05 September 2019
PSC07 - N/A 21 August 2019
PSC01 - N/A 21 August 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 12 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 25 September 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
SH06 - Notice of cancellation of shares 27 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2018
CS01 - N/A 21 February 2018
SH03 - Return of purchase of own shares 19 February 2018
SH03 - Return of purchase of own shares 19 February 2018
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
PSC04 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
PSC04 - N/A 08 December 2017
PSC04 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 January 2017
RP04TM01 - N/A 01 December 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 15 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
RESOLUTIONS - N/A 15 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 05 August 2014
SH08 - Notice of name or other designation of class of shares 28 April 2014
SH01 - Return of Allotment of shares 23 April 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AUD - Auditor's letter of resignation 09 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
123 - Notice of increase in nominal capital 10 February 2004
287 - Change in situation or address of Registered Office 25 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.