Iss Group Services Limited MANCHESTER


Iss Group Services started in year 1978 as Private Limited Company with registration number 01372232. The Iss Group Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Manchester at Unit 2B, Greenside Way Greengate Industrial Estate. Postal code: M24 1SW. Since 13th October 1999 Iss Group Services Limited is no longer carrying the name I.s.s. Industrial & Scientific Services.

The firm has 2 directors, namely Patricia P., John M.. Of them, John M. has been with the company the longest, being appointed on 14 June 1991 and Patricia P. has been with the company for the least time - from 17 September 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara C. who worked with the the firm until 12 October 2022.

Iss Group Services Limited Address / Contact

Office Address Unit 2B, Greenside Way Greengate Industrial Estate
Office Address2 Middleton
Town Manchester
Post code M24 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372232
Date of Incorporation Wed, 7th Jun 1978
Industry Engineering related scientific and technical consulting activities
Industry Repair of electronic and optical equipment
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Patricia P.

Position: Director

Appointed: 17 September 2019

John M.

Position: Director

Appointed: 14 June 1991

David C.

Position: Director

Resigned: 10 July 2019

Barbara C.

Position: Director

Appointed: 30 June 2001

Resigned: 12 October 2022

Barbara C.

Position: Secretary

Appointed: 30 June 2001

Resigned: 12 October 2022

Brian C.

Position: Director

Appointed: 01 April 1994

Resigned: 31 October 1996

Walter R.

Position: Director

Appointed: 14 June 1991

Resigned: 30 June 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Industrial & Scientific Holdings Limited from Manchester, England. The abovementioned PSC is categorised 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 has significiant influence or control over the company,.

Industrial & Scientific Holdings Limited

Unit 2b, Greenside Way Greengate Industrial Estate, Middleton, Manchester, Manchester, M24 1SW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01979785
Notified on 6 April 2016
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 10 July 2019
Nature of control: significiant influence or control

Company previous names

I.s.s. Industrial & Scientific Services October 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-68 823-73 303-20 315-13 9681 3823 531       
Balance Sheet
Cash Bank On Hand      53 628149 387147 663117 29357 93947 88636 869
Current Assets578 367478 258826 132604 387592 311641 528671 691633 832582 298462 102398 312519 863712 313
Debtors287 642201 739191 712320 356294 441340 077493 063434 445427 135268 154216 923282 388340 188
Net Assets Liabilities      44 347110 832149 553101 200105 574107 05194 674
Other Debtors      24 11732 41569 67532 60847 15151 29111 469
Property Plant Equipment      155 487143 645143 435163 380254 467231 843186 763
Total Inventories      125 00050 0007 50076 655123 450189 589 
Cash Bank In Hand52 350769348 92011 03172 870171 451       
Intangible Fixed Assets14 34912 91411 62210 4609 4148 473       
Net Assets Liabilities Including Pension Asset Liability-68 823-73 303-20 315-13 9681 3823 531       
Stocks Inventory238 375275 750285 500273 000225 000130 000       
Tangible Fixed Assets219 266173 271167 902156 943153 418173 249       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-69 823-74 303-21 315-14 9683822 531       
Shareholder Funds-68 823-73 303-20 315-13 9681 3823 531       
Other
Secured Debts64 88850 889154 122209 861135 2878 903       
Accrued Liabilities Deferred Income      10 03018 39347 04139 07313 47412 39713 349
Accumulated Amortisation Impairment Intangible Assets      133 331134 09464 71464 71464 71464 714 
Accumulated Depreciation Impairment Property Plant Equipment      471 963480 346140 503181 376196 949186 468232 482
Amounts Owed By Group Undertakings       84 461    110 308
Average Number Employees During Period        1215171714
Bank Borrowings Overdrafts       20 0001 564    
Corporation Tax Payable      12 95121 00936 378 1221 39614 465
Corporation Tax Recoverable         15 592   
Creditors      25 26833 61610 43113 99138 04937 89716 717
Deferred Income      301 201240 160227 735254 720256 836368 045397 037
Dividends Paid On Shares       6 863     
Finance Lease Liabilities Present Value Total      25 26813 6168 86713 99138 04937 89716 717
Fixed Assets233 615186 185179 524167 403162 832181 722 150 508143 435    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       143 667130 667 240 000180 000120 000
Increase From Amortisation Charge For Year Intangible Assets       763686    
Increase From Depreciation Charge For Year Property Plant Equipment       37 95443 05644 21845 94143 49646 014
Intangible Assets      7 6266 863     
Intangible Assets Gross Cost      140 957140 95764 71464 71464 71464 714 
Net Current Assets Liabilities-203 155-187 477-149 133-118 816-122 630-141 434-90 72165420 553-39 471-100 918-76 225-66 360
Number Shares Issued Fully Paid       1 000     
Other Creditors      204 649152 10353 78710 54735 34546 10695 947
Other Disposals Decrease In Amortisation Impairment Intangible Assets        70 066    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 571382 8993 34530 36853 977 
Other Disposals Intangible Assets        76 243    
Other Disposals Property Plant Equipment       37 874421 9013 34539 84296 776 
Other Taxation Social Security Payable      54 11353 31135 81646 12790 11966 338123 615
Par Value Share  1111 1     
Payments Received On Account         21 45925 179  
Prepayments Accrued Income      38 57934 83450 44623 43255 84543 54785 479
Property Plant Equipment Gross Cost      627 450623 991283 938344 756451 416418 311419 245
Provisions For Liabilities Balance Sheet Subtotal      2 7776 7144 0048 7189 92610 6709 012
Total Additions Including From Business Combinations Property Plant Equipment       34 41581 84864 163146 50263 671934
Total Assets Less Current Liabilities30 460-1 29269 14148 58740 20240 28872 392151 162163 988123 909153 549155 618120 403
Trade Creditors Trade Payables      153 135106 269131 203114 17645 02365 521112 165
Trade Debtors Trade Receivables      357 085282 735307 014196 522113 927187 550132 932
Creditors Due After One Year 53 25640 73649 15128 38330 826       
Creditors Due Within One Year 665 735975 265723 203714 941782 962       
Intangible Fixed Assets Aggregate Amortisation Impairment126 608128 043129 335130 497131 543132 484       
Intangible Fixed Assets Amortisation Charged In Period 1 4351 2921 1621 046941       
Intangible Fixed Assets Cost Or Valuation140 957140 957140 957140 957140 957        
Number Shares Allotted  1 0001 0001 0001 000       
Provisions For Liabilities Charges25 42618 7559 97013 40410 4375 931       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 8 39549 92636 02135 81464 949       
Tangible Fixed Assets Cost Or Valuation620 373566 872572 353576 632577 986610 233       
Tangible Fixed Assets Depreciation401 107393 601404 451419 689424 568436 984       
Tangible Fixed Assets Depreciation Charged In Period  43 43938 26535 09238 925       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 58923 02730 21326 509       
Tangible Fixed Assets Disposals -61 89644 44531 74234 46032 702       
Creditors Due After One Year Total Noncurrent Liabilities73 85753 256           
Creditors Due Within One Year Total Current Liabilities781 522665 735           
Tangible Fixed Assets Depreciation Charge For Period 41 934           
Tangible Fixed Assets Depreciation Disposals -49 440           

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search