Independent Storage Installation Services Limited HEALEY ROAD


Founded in 1988, Independent Storage Installation Services, classified under reg no. 02281389 is an active company. Currently registered at Unit 1 WF5 8NF, Healey Road the company has been in the business for 36 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Jonathon H., appointed on 5 July 2023. In addition, a secretary was appointed - Vicky B., appointed on 31 December 1993. As of 11 May 2024, there were 7 ex directors - Roy B., Darren J. and others listed below. There were no ex secretaries.

Independent Storage Installation Services Limited Address / Contact

Office Address Unit 1
Office Address2 Healey New Mills
Town Healey Road
Post code WF5 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02281389
Date of Incorporation Thu, 28th Jul 1988
Industry Other construction installation
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Jonathon H.

Position: Director

Appointed: 05 July 2023

Vicky B.

Position: Secretary

Appointed: 31 December 1993

Roy B.

Position: Director

Resigned: 04 February 2022

Darren J.

Position: Director

Resigned: 27 June 2016

Susan B.

Position: Director

Appointed: 28 November 2022

Resigned: 31 March 2023

Christopher B.

Position: Director

Appointed: 14 March 2022

Resigned: 25 November 2022

Sharon J.

Position: Director

Appointed: 02 July 2002

Resigned: 29 May 2009

Elaine F.

Position: Director

Appointed: 02 July 2002

Resigned: 29 May 2009

Rebecca W.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Roy B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Roy B.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth23 1694 75029 05139 958     
Balance Sheet
Current Assets114 18148 41371 67294 368116 389135 50357 98477 12846 387
Net Assets Liabilities   39 95869 59172 58731 87954 53435 480
Cash Bank In Hand44429692      
Debtors62 93721 77757 220      
Net Assets Liabilities Including Pension Asset Liability23 1694 75029 05139 958     
Stocks Inventory50 80026 34014 360      
Tangible Fixed Assets9 12917 48013 438      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve22 1693 75028 051      
Shareholder Funds23 1694 75029 05139 958     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 8622 8007 3001 8901 9501 950
Average Number Employees During Period     9887
Creditors   57 76551 16063 56234 25332 50721 874
Fixed Assets9 12917 48013 43810 15012 01518 85914 12713 13810 154
Net Current Assets Liabilities15 741-9 23418 30137 05365 97772 66824 69445 77127 276
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5694507487279631 1502 763
Provisions For Liabilities Balance Sheet Subtotal   1 9292 2533 553   
Total Assets Less Current Liabilities24 8708 24631 73947 20377 99291 52738 82158 90937 430
Accruals Deferred Income  3 2832 862     
Creditors Due After One Year  5 6062 454     
Creditors Due Within One Year98 44057 64744 48257 765     
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Provisions For Liabilities Charges1 7013 4962 6881 929     
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 17 286       
Tangible Fixed Assets Cost Or Valuation62 30471 39071 390      
Tangible Fixed Assets Depreciation53 17553 91057 952      
Tangible Fixed Assets Depreciation Charged In Period 5 4764 042      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 741       
Tangible Fixed Assets Disposals 8 200       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, January 2023
Free Download (3 pages)

Company search

Advertisements