I.S. MAINTENANCE LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 1PA
Company number 01315572
Status Active
Incorporation Date 31 May 1977
Company Type Private Limited Company
Address OFF WAKEFIELD ROAD, SMITHIES, BARNSLEY, SOUTH YORKSHIRE, S71 1PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of I.S. MAINTENANCE LIMITED are www.ismaintenance.co.uk, and www.i-s-maintenance.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and nine months. I S Maintenance Limited is a Private Limited Company. The company registration number is 01315572. I S Maintenance Limited has been working since 31 May 1977. The present status of the company is Active. The registered address of I S Maintenance Limited is Off Wakefield Road Smithies Barnsley South Yorkshire S71 1pa. The company`s financial liabilities are £179.43k. It is £164.46k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £491.64k, which is £-106.26k against last year. ELLIS, Kelly Leigh is a Secretary of the company. ELLIS, Lorraine Joan is a Director of the company. Secretary ELLIS, Lorraine has been resigned. Secretary WILSON, Joan has been resigned. Director BRIGGS, Michael Brian has been resigned. Director ELLIS, Anthony has been resigned. Director ELLIS, Wayne Anthony has been resigned. Director FARNSWORTH, Colin has been resigned. Director HODGSON, Allan has been resigned. Director LAWRENCE, Brian William has been resigned. Director SHERRIFF, Alan William has been resigned. The company operates in "Other service activities n.e.c.".


i.s. maintenance Key Finiance

LIABILITIES £179.43k
+1098%
CASH £0.25k
TOTAL ASSETS £491.64k
-18%
All Financial Figures

Current Directors

Secretary
ELLIS, Kelly Leigh
Appointed Date: 31 July 2006

Director
ELLIS, Lorraine Joan
Appointed Date: 01 December 2009
79 years old

Resigned Directors

Secretary
ELLIS, Lorraine
Resigned: 01 October 1999

Secretary
WILSON, Joan
Resigned: 31 July 2006
Appointed Date: 01 October 1999

Director
BRIGGS, Michael Brian
Resigned: 20 February 2012
Appointed Date: 01 October 1999
64 years old

Director
ELLIS, Anthony
Resigned: 19 October 2009
80 years old

Director
ELLIS, Wayne Anthony
Resigned: 30 November 2016
Appointed Date: 01 October 1999
60 years old

Director
FARNSWORTH, Colin
Resigned: 31 October 2002
75 years old

Director
HODGSON, Allan
Resigned: 31 August 2006
Appointed Date: 01 October 1999
83 years old

Director
LAWRENCE, Brian William
Resigned: 30 June 1999
Appointed Date: 06 April 1994
83 years old

Director
SHERRIFF, Alan William
Resigned: 15 April 2002
Appointed Date: 16 October 2000
85 years old

Persons With Significant Control

Mrs Lorraine Joan Ellis
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

I.S. MAINTENANCE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 25,100

...
... and 89 more events
09 Feb 1987
Accounts for a small company made up to 30 June 1985

05 Feb 1987
Return made up to 30/06/86; full list of members

15 Mar 1985
Alter mem and arts
31 May 1977
Certificate of incorporation
31 May 1977
Incorporation

I.S. MAINTENANCE LIMITED Charges

21 May 2008
All assets debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 1997
Debenture
Delivered: 25 June 1997
Status: Satisfied on 20 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Fixed and floating charge
Delivered: 3 July 1996
Status: Satisfied on 20 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 29 April 2008
Persons entitled: Barclays Bank PLC
Description: Plot of land lying to the south west of wakefield road…
2 February 1984
Debenture
Delivered: 8 February 1984
Status: Satisfied on 29 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…