Internet Stamps Group Limited KENT


Founded in 1998, Internet Stamps Group, classified under reg no. 03497867 is an active company. Currently registered at Warren House, Shearway Road CT19 4BF, Kent the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 24, 2007 Internet Stamps Group Limited is no longer carrying the name Internet Stamps.

The company has 2 directors, namely Janet E., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 23 January 1998 and Janet E. has been with the company for the least time - from 19 March 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Internet Stamps Group Limited Address / Contact

Office Address Warren House, Shearway Road
Office Address2 Folkestone
Town Kent
Post code CT19 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497867
Date of Incorporation Fri, 23rd Jan 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Janet E.

Position: Director

Appointed: 19 March 2007

Catherine B.

Position: Director

Appointed: 23 January 1998

Brian A.

Position: Director

Appointed: 25 November 2014

Resigned: 12 January 2024

Thomas H.

Position: Director

Appointed: 14 May 2009

Resigned: 18 July 2014

Thomas H.

Position: Secretary

Appointed: 01 December 2008

Resigned: 18 July 2014

Elizabeth H.

Position: Director

Appointed: 01 July 2004

Resigned: 04 January 2024

Richard K.

Position: Secretary

Appointed: 23 January 2003

Resigned: 01 December 2008

Brian S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 23 January 2003

Peter R.

Position: Director

Appointed: 30 March 2001

Resigned: 30 June 2018

Mark J.

Position: Director

Appointed: 10 May 2000

Resigned: 17 December 2001

Richard K.

Position: Director

Appointed: 10 May 2000

Resigned: 01 December 2008

Brian S.

Position: Director

Appointed: 10 May 2000

Resigned: 01 July 2003

Andrew C.

Position: Director

Appointed: 26 April 2000

Resigned: 31 May 2001

Andrew C.

Position: Secretary

Appointed: 26 April 2000

Resigned: 31 May 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 23 January 1998

Resigned: 23 January 1998

Anthony B.

Position: Director

Appointed: 23 January 1998

Resigned: 12 May 2016

Catherine B.

Position: Secretary

Appointed: 23 January 1998

Resigned: 26 April 2000

Lesley G.

Position: Nominee Director

Appointed: 23 January 1998

Resigned: 23 January 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Catherine B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catherine B.

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

Company previous names

Internet Stamps January 24, 2007
Millenium Covers June 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand336 594291 425219 820
Current Assets726 188693 064651 195
Debtors68 77381 702101 630
Net Assets Liabilities566 961556 422452 981
Other Debtors4 8631 51411 421
Property Plant Equipment15 35414 8369 524
Total Inventories320 821319 937329 745
Other
Accrued Liabilities36 97030 66633 815
Accumulated Depreciation Impairment Property Plant Equipment106 25594 444100 197
Additions Other Than Through Business Combinations Property Plant Equipment 6 770441
Average Number Employees During Period161616
Creditors159 202149 369186 369
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 842 
Disposals Property Plant Equipment -19 099 
Finished Goods Goods For Resale320 821319 937329 745
Fixed Assets15 55415 0369 724
Increase Decrease In Existing Provisions 1219 260
Increase From Depreciation Charge For Year Property Plant Equipment 7 0315 753
Investments Fixed Assets200200200
Investments In Subsidiaries200200200
Net Current Assets Liabilities566 986543 695464 826
Other Creditors296344286
Percentage Class Share Held In Subsidiary100100100
Prepayments43 25551 54835 417
Property Plant Equipment Gross Cost121 609109 280109 721
Provisions15 5792 30921 569
Provisions For Liabilities Balance Sheet Subtotal15 5792 30921 569
Provisions Used -13 282 
Taxation Social Security Payable39 20335 56642 700
Total Assets Less Current Liabilities582 540558 731474 550
Trade Creditors Trade Payables82 73382 793109 568
Trade Debtors Trade Receivables20 65528 64054 792

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, August 2023
Free Download (14 pages)

Company search

Advertisements