Company NameIntegrated Services Engineering Ltd
Company StatusActive
Company Number06171255
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Previous NameICS (2119) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kristian Kocsis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(1 week after company formation)
Appointment Duration17 years, 1 month
RoleElec Engr
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Manchester
M8 8RA
Secretary NameJulius Anthony Duncan-Jones
NationalityBritish
StatusCurrent
Appointed23 April 2007(1 month after company formation)
Appointment Duration17 years
RoleConsultant
Correspondence Address86 North Street
Manchester
M8 8RA
Director NameMr Julius Anthony Duncan-Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 North Street
Manchester
M8 8RA
Director NameMs Xiaotao Dong
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Manchester
M8 8RA
Director NameMrs Carla Jayne Elizabeth Kocsis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Manchester
M8 8RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameICS Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration4 months (resigned 23 July 2007)
Correspondence AddressYork House
76-78 Lancaster Road
Morecambe
Lancashire
LA4 5QN

Contact

Websiteiseng.co.uk
Email address[email protected]
Telephone0161 2201700
Telephone regionManchester

Location

Registered Address86 North Street
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Julius Anthony Duncan-jones
37.50%
Ordinary
75 at £1Kristian Kocsis
37.50%
Ordinary A
25 at £1Carla Kocsis
12.50%
Ordinary B
25 at £1Xiaotao Dong
12.50%
Ordinary C

Financials

Year2014
Net Worth£55,398
Cash£62,927
Current Liabilities£57,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Appointment of Ms Xiaotao Dong as a director on 1 April 2018 (2 pages)
20 May 2019Appointment of Mrs Carla Jayne Elizabeth Kocsis as a director on 1 April 2018 (2 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Secretary's details changed for Julius Anthony Duncan-Jones on 1 January 2016 (1 page)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(5 pages)
29 April 2016Director's details changed for Mr Julius Anthony Duncan-Jones on 1 January 2016 (2 pages)
29 April 2016Director's details changed for Mr Julius Anthony Duncan-Jones on 1 January 2016 (2 pages)
29 April 2016Director's details changed for Kristian Kocsis on 1 January 2016 (2 pages)
29 April 2016Director's details changed for Kristian Kocsis on 1 January 2016 (2 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(5 pages)
29 April 2016Secretary's details changed for Julius Anthony Duncan-Jones on 1 January 2016 (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 125
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 125
(3 pages)
22 November 2013Appointment of Mr Julius Anthony Duncan-Jones as a director (2 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 125
(3 pages)
22 November 2013Appointment of Mr Julius Anthony Duncan-Jones as a director (2 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
15 July 2013Registered office address changed from 66 Alan Road Stockport Cheshire SK4 4DF United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 66 Alan Road Stockport Cheshire SK4 4DF United Kingdom on 15 July 2013 (1 page)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Kristian Kocsis on 19 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Kristian Kocsis on 19 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Secretary's change of particulars / julius duncan-jones / 01/02/2009 (1 page)
27 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
27 April 2009Secretary's change of particulars / julius duncan-jones / 01/02/2009 (1 page)
27 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 20/03/08; full list of members (3 pages)
8 September 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Company name changed ics (2119) LIMITED\certificate issued on 04/04/08 (2 pages)
1 April 2008Company name changed ics (2119) LIMITED\certificate issued on 04/04/08 (2 pages)
25 March 2008Director's change of particulars / kris kocsis / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / kris kocsis / 18/03/2008 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
20 March 2007Incorporation (9 pages)
20 March 2007Incorporation (9 pages)