About

Registered Number: 06609732
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: 267 Middlewich Road, Rudheath, Northwich, Cheshire, CW9 7DR

 

Isg Partnership Ltd was registered on 03 June 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Isg Partnership Ltd. The companies directors are listed as Ashton, Mark Stewart, Ashton, Mark Stewart, Humphreys, Mark, Watson, Darren Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Mark Stewart 01 April 2016 - 1
HUMPHREYS, Mark 03 June 2008 06 June 2016 1
WATSON, Darren Kevin 01 April 2016 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Mark Stewart 03 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 May 2019
MR01 - N/A 23 May 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 02 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
225 - Change of Accounting Reference Date 21 April 2009
RESOLUTIONS - N/A 09 April 2009
RESOLUTIONS - N/A 09 April 2009
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 02 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.