Integrated Communication Services Limited NOTTINGHAM


Integrated Communication Services started in year 2004 as Private Limited Company with registration number 05039732. The Integrated Communication Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nottingham at Pinfold House. Postal code: NG1 5GL.

At present there are 3 directors in the the company, namely Mark M., David C. and Sarah M.. In addition one secretary - Sarah M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa W. who worked with the the company until 10 February 2004.

Integrated Communication Services Limited Address / Contact

Office Address Pinfold House
Office Address2 Talbot Street
Town Nottingham
Post code NG1 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05039732
Date of Incorporation Tue, 10th Feb 2004
Industry Other telecommunications activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mark M.

Position: Director

Appointed: 06 April 2004

David C.

Position: Director

Appointed: 06 April 2004

Sarah M.

Position: Director

Appointed: 06 April 2004

Sarah M.

Position: Secretary

Appointed: 10 February 2004

Helen H.

Position: Director

Appointed: 30 April 2004

Resigned: 24 May 2012

Glenn H.

Position: Director

Appointed: 06 April 2004

Resigned: 24 May 2012

Lisa W.

Position: Secretary

Appointed: 10 February 2004

Resigned: 10 February 2004

Joanna H.

Position: Director

Appointed: 10 February 2004

Resigned: 10 February 2004

Mark M.

Position: Director

Appointed: 10 February 2004

Resigned: 30 April 2004

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Integrated Communication Services (Holdings) Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David C. This PSC . Then there is Sarah M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC .

Integrated Communication Services (Holdings) Limited

Pinfold House Talbot Street, Nottingham, NG1 5GL, United Kingdom

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 08048167
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: right to appoint and remove directors

Sarah M.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-312024-03-31
Net Worth693 296824 538       
Balance Sheet
Cash Bank On Hand  67 46893 64678 062143 80432 97025 44111 081
Current Assets1 164 5931 403 5501 845 2241 621 6672 494 7632 940 4103 424 1374 374 3524 388 149
Debtors1 104 0411 313 0431 777 7561 528 0212 416 7012 804 2063 391 1674 348 9114 377 068
Net Assets Liabilities  1 418 5631 288 5901 597 8501 936 1562 534 9433 232 8403 313 581
Other Debtors  1 458 750933 4022 049 7672 524 450 8 2258 225
Property Plant Equipment  372 172323 208316 236312 117340 920322 653362 291
Cash Bank In Hand60 55290 507       
Net Assets Liabilities Including Pension Asset Liability693 296824 538       
Tangible Fixed Assets776 521936 640       
Reserves/Capital
Called Up Share Capital204 144204 472       
Profit Loss Account Reserve342 110473 024       
Shareholder Funds693 296824 538       
Other
Amount Specific Advance Or Credit Directors  43 99757 694100 624    
Amount Specific Advance Or Credit Made In Period Directors  14 28514 69642 93016 629   
Amount Specific Advance Or Credit Repaid In Period Directors   999594 387117 253   
Accrued Liabilities Deferred Income  86 1422 415379 468210 39550 7797 6508 000
Accumulated Depreciation Impairment Property Plant Equipment  515 697619 486706 866819 257864 837927 6731 010 168
Average Number Employees During Period  1199395100101110133
Bank Borrowings Overdrafts     44 48334 897 71 196
Bank Overdrafts        71 196
Corporation Tax Payable  167 893273 442209 777170 351245 342128 71377 339
Creditors  86 71425 705232 555421 886349 984704 413569 322
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 42413 25134 98426 7418 590
Disposals Property Plant Equipment    35 96533 800106 47079 92423 647
Finance Lease Liabilities Present Value Total  21 05025 705106 813145 269138 974103 976151 879
Increase Decrease In Property Plant Equipment    114 23365 166129 81088 20729 544
Increase From Depreciation Charge For Year Property Plant Equipment   103 789108 804125 64280 56489 57791 085
Net Current Assets Liabilities674 317657 4391 195 1051 034 8171 542 6832 071 8372 578 2003 643 8123 559 116
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Issued Fully Paid   249 000249 000249 000170 000170 000170 000
Number Shares Issued Specific Share Issue   50 000     
Other Creditors  142 926126 931132 074135 852152 002158 688192 654
Other Remaining Borrowings  65 66415 278125 742232 134176 113600 437417 443
Other Taxation Social Security Payable  23 26526 36427 14330 70434 12936 02045 246
Par Value Share 1 111111
Prepayments Accrued Income  29 05232 24322 88028 48433 73549 25546 657
Property Plant Equipment Gross Cost  887 869942 6941 023 1021 131 3741 205 7571 250 3261 372 459
Provisions For Liabilities Balance Sheet Subtotal  62 00043 73028 51425 91234 19329 21238 504
Total Additions Including From Business Combinations Property Plant Equipment   54 825116 373142 072180 853124 493145 780
Total Assets Less Current Liabilities1 450 8381 594 0791 567 2771 358 0251 858 9192 383 9542 919 1203 966 4653 921 407
Total Borrowings    44 95523 11465 608165 071257 494
Trade Creditors Trade Payables  37 63525 11232 20121 15078 65376 92276 769
Trade Debtors Trade Receivables  245 957195 618243 430243 672347 363284 326380 820
Amounts Owed By Directors   366 758100 624    
Bank Borrowings     5 5179 587  
Value-added Tax Payable   91 749108 167240 333   
Creditors Due After One Year728 565740 564       
Creditors Due Within One Year490 276746 111       
Fixed Assets776 521936 640       
Instalment Debts Due After5 Years218 249185 757       
Number Shares Allotted144472       
Provisions For Liabilities Charges28 97728 977       
Revaluation Reserve147 042147 042       
Share Capital Allotted Called Up Paid144472       
Tangible Fixed Assets Additions 210 092       
Tangible Fixed Assets Cost Or Valuation1 122 8971 332 989       
Tangible Fixed Assets Depreciation346 376396 349       
Tangible Fixed Assets Depreciation Charged In Period 49 973       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 2nd, December 2024
Free Download (11 pages)

Company search

Advertisements