IESIS (WSC) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6LU

Company number 08113274
Status Active
Incorporation Date 20 June 2012
Company Type Private Limited Company
Address 89-95 REDCLIFF STREET, BRISTOL, ENGLAND, BS1 6LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 200 ; Register(s) moved to registered office address 89-95 Redcliff Street Bristol BS1 6LU; Director's details changed for Mr David Franklin Steadman on 1 June 2015. The most likely internet sites of IESIS (WSC) LIMITED are www.iesiswsc.co.uk, and www.iesis-wsc.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirteen years and four months. Iesis Wsc Limited is a Private Limited Company. The company registration number is 08113274. Iesis Wsc Limited has been working since 20 June 2012. The present status of the company is Active. The registered address of Iesis Wsc Limited is 89 95 Redcliff Street Bristol England Bs1 6lu. The company`s financial liabilities are £771.34k. It is £760.06k against last year. The cash in hand is £319.55k. It is £287.9k against last year. And the total assets are £1272.27k, which is £-203.33k against last year. ALLARD, Tyrone James is a Director of the company. LEWIS, Robert Iestyn is a Director of the company. STEADMAN, David Franklin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


iesis (wsc) Key Finiance

LIABILITIES £771.34k
+6737%
CASH £319.55k
+909%
TOTAL ASSETS £1272.27k
-14%
All Financial Figures

Current Directors

Director
ALLARD, Tyrone James
Appointed Date: 26 March 2014
65 years old

Director
LEWIS, Robert Iestyn
Appointed Date: 20 June 2012
53 years old

Director
STEADMAN, David Franklin
Appointed Date: 20 June 2012
49 years old

IESIS (WSC) LIMITED Events

23 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 200

23 Aug 2016
Register(s) moved to registered office address 89-95 Redcliff Street Bristol BS1 6LU
23 Aug 2016
Director's details changed for Mr David Franklin Steadman on 1 June 2015
23 Aug 2016
Director's details changed for Mr Robert Iestyn Lewis on 2 June 2014
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 21 more events
03 Sep 2013
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100

03 May 2013
Current accounting period extended from 30 June 2013 to 31 July 2013
31 Jul 2012
Register(s) moved to registered inspection location
31 Jul 2012
Register inspection address has been changed
20 Jun 2012
Incorporation

IESIS (WSC) LIMITED Charges

3 March 2015
Charge code 0811 3274 0011
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
3 December 2014
Charge code 0811 3274 0010
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
2 May 2014
Charge code 0811 3274 0009
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
2 May 2014
Charge code 0811 3274 0008
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Ground floor retail unit at widcombe hill bath…
2 May 2014
Charge code 0811 3274 0007
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
2 May 2014
Charge code 0811 3274 0006
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
26 March 2014
Charge code 0811 3274 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Tyrone Allard Anne Elizabeth Griffiths
Description: Contains fixed charge…
26 March 2014
Charge code 0811 3274 0004
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Anne Elizabeth Griffiths and Tyrone Allard
Description: F/H widcombe socila club widconbe hill bath part of t/no…
26 March 2014
Charge code 0811 3274 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property at wiscombe hill social club widcombe hill…
26 March 2014
Charge code 0811 3274 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
26 March 2014
Charge code 0811 3274 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…