Newcastle Upon Tyne
NE3 2EN
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Website | www.intelligentservicesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5193126 |
Telephone region | Unknown |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
8k at £1 | Ben Ridgway 50.00% Ordinary |
---|---|
8k at £1 | Jamie Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,838,011 |
Gross Profit | £3,842,574 |
Net Worth | £1,272,386 |
Cash | £1,190,302 |
Current Liabilities | £1,428,692 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
8 July 2015 | Delivered on: 10 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 57 hotspur street newcastle. 7 & 8 diamond court newcastle. 72 bolingbroke street newcastle. For more details please refer to the instrument. Outstanding |
6 August 2012 | Delivered on: 11 August 2012 Satisfied on: 14 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2023 | Satisfaction of charge 081452570004 in full (1 page) |
---|---|
10 November 2023 | Satisfaction of charge 081452570003 in full (1 page) |
9 November 2023 | Memorandum and Articles of Association (9 pages) |
9 November 2023 | Resolutions
|
20 October 2023 | Registration of charge 081452570005, created on 20 October 2023 (23 pages) |
25 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
4 May 2023 | Full accounts made up to 31 October 2022 (29 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 31 October 2021 (29 pages) |
10 December 2021 | Registered office address changed from 7+8 Diamond Court Newcastle Tyne and Wear NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page) |
9 December 2021 | Change of details for Isg Holdings Limited as a person with significant control on 9 December 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
14 July 2021 | Change of details for Isg Holdings Limited as a person with significant control on 2 June 2017 (2 pages) |
16 March 2021 | Registration of charge 081452570004, created on 16 March 2021 (8 pages) |
12 March 2021 | Full accounts made up to 31 October 2020 (28 pages) |
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 August 2020 | Full accounts made up to 31 October 2019 (29 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 August 2020 | Cessation of Jamie Patrick Cooke as a person with significant control on 17 November 2017 (1 page) |
5 August 2020 | Cessation of Benjamin Thomas Ridgway as a person with significant control on 17 November 2017 (1 page) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 October 2018 (27 pages) |
18 March 2019 | Resolutions
|
4 March 2019 | Registration of charge 081452570003, created on 26 February 2019 (54 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 October 2017 (26 pages) |
7 December 2017 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages) |
4 December 2017 | Resolutions
|
28 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
24 July 2017 | Notification of Isg Holdings Limited as a person with significant control on 2 June 2017 (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Isg Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
3 May 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
3 May 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
7 March 2017 | Satisfaction of charge 081452570002 in full (1 page) |
7 March 2017 | Satisfaction of charge 081452570002 in full (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 July 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
1 July 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 July 2015 | Registration of charge 081452570002, created on 8 July 2015 (18 pages) |
10 July 2015 | Registration of charge 081452570002, created on 8 July 2015 (18 pages) |
10 July 2015 | Registration of charge 081452570002, created on 8 July 2015 (18 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 9 October 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 9 October 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 9 October 2013
|
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
24 July 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
19 February 2013 | Registered office address changed from C/O Ben Ridgway 169 Goldspink Lane Newcastle upon Tyne Tyne & Wear NE2 1NS United Kingdom on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from C/O Ben Ridgway 169 Goldspink Lane Newcastle upon Tyne Tyne & Wear NE2 1NS United Kingdom on 19 February 2013 (2 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|