I.S.H. LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S11 9BQ

Company number 02663597
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address 145 CHELSEA ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9BQ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 300 . The most likely internet sites of I.S.H. LIMITED are www.ish.co.uk, and www.i-s-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. I S H Limited is a Private Limited Company. The company registration number is 02663597. I S H Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of I S H Limited is 145 Chelsea Road Sheffield South Yorkshire S11 9bq. The company`s financial liabilities are £180.92k. It is £-12.1k against last year. The cash in hand is £217.05k. It is £8.8k against last year. And the total assets are £227.64k, which is £9.23k against last year. LOMAS, Kathryn Belinda is a Secretary of the company. LOMAS, Kathryn Belinda is a Director of the company. LOMAS, Oliver Christopher, Dr is a Director of the company. Secretary LOMAS, David has been resigned. Secretary LOMAS, Kathryn Belinda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Chloe Alexandra has been resigned. Director JOYCE, Michael Leslie has been resigned. Director LOMAS, David has been resigned. Director LOMAS, Kathryn Belinda has been resigned. The company operates in "Retail sale of textiles in specialised stores".


i.s.h. Key Finiance

LIABILITIES £180.92k
-7%
CASH £217.05k
+4%
TOTAL ASSETS £227.64k
+4%
All Financial Figures

Current Directors

Secretary
LOMAS, Kathryn Belinda
Appointed Date: 25 September 2003

Director
LOMAS, Kathryn Belinda
Appointed Date: 01 November 1996
81 years old

Director
LOMAS, Oliver Christopher, Dr
Appointed Date: 05 October 2000
43 years old

Resigned Directors

Secretary
LOMAS, David
Resigned: 25 September 2003
Appointed Date: 01 May 1995

Secretary
LOMAS, Kathryn Belinda
Resigned: 01 May 1995
Appointed Date: 18 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1991
Appointed Date: 18 November 1991

Director
BARKER, Chloe Alexandra
Resigned: 01 November 1996
Appointed Date: 01 August 1993
53 years old

Director
JOYCE, Michael Leslie
Resigned: 01 November 1996
Appointed Date: 01 May 1995
56 years old

Director
LOMAS, David
Resigned: 25 September 2003
Appointed Date: 18 November 1991
79 years old

Director
LOMAS, Kathryn Belinda
Resigned: 01 May 1995
Appointed Date: 01 February 1992
81 years old

Persons With Significant Control

Mrs Kathryn Belinda Lomas
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

I.S.H. LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300

...
... and 56 more events
07 Apr 1992
New director appointed

12 Mar 1992
Ad 01/02/92--------- £ si 100@1=100 £ ic 2/102

12 Mar 1992
Accounting reference date notified as 31/01

22 Nov 1991
Secretary resigned

18 Nov 1991
Incorporation