Company NameISM Networks Furniture Services Limited
Company StatusActive
Company Number06583716
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Previous NamesISM Furniture Service Division Limited and ISM Furniture Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Stephen Barron Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Paul Anthony Moran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Derek May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1101 No.1 Deansgate
Manchester
M3 1AZ
Director NameJames Larking
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cale Green
Stockport
Cheshire
SK2 6RD
Director NameMr Paul Anthony Moran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameMr Paul Anthony Moran
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Stephen Barron Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lendal Place
East Kilbride
Glasgow
G75 8JU
Scotland
Director NameMr Peter Tomkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Michael Stuart Homer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2018)
RoleFurniture Repair Expert
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteism-networks.co.uk
Email address[email protected]

Location

Registered AddressCrown House
4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Sommerfield
4.35%
Ordinary B
1 at £1Charlene Murphy
4.35%
Ordinary B
1 at £1Dayna Jackson
4.35%
Ordinary B
1 at £1Derek May
4.35%
Ordinary A
1 at £1Gerald Mcauley
4.35%
Ordinary B
1 at £1Ian Harvey
4.35%
Ordinary B
1 at £1James Larking
4.35%
Ordinary A
1 at £1Jane Gunson
4.35%
Ordinary B
1 at £1Jason Richard Smith
4.35%
Ordinary B
1 at £1John Eden
4.35%
Ordinary B
1 at £1John Reid
4.35%
Ordinary B
1 at £1John Robert Mcgowan
4.35%
Ordinary B
1 at £1Lawrence Hartwell
4.35%
Ordinary B
1 at £1Mary Lunnon & Chris Lunnon
4.35%
Ordinary B
1 at £1Paul Anthony Moran
4.35%
Ordinary A
1 at £1Paul Anthony Moran
4.35%
Ordinary B
1 at £1Rory Homer & Mike Homer
4.35%
Ordinary B
1 at £1Stephen Black
4.35%
Ordinary A
1 at £1Stephen Mahon
4.35%
Ordinary B
1 at £1Timothy Conder
4.35%
Ordinary B
-OTHER
13.04%
-

Financials

Year2014
Net Worth-£60,162
Cash£45,822
Current Liabilities£172,905

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 May 2020Confirmation statement made on 2 May 2020 with updates (7 pages)
29 May 2019Confirmation statement made on 2 May 2019 with updates (7 pages)
30 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 November 2018Appointment of Mr Paul Anthony Moran as a director on 19 November 2018 (2 pages)
18 November 2018Termination of appointment of Paul Anthony Moran as a secretary on 17 November 2018 (1 page)
18 November 2018Termination of appointment of Paul Anthony Moran as a director on 17 November 2018 (1 page)
25 October 2018Termination of appointment of Michael Stuart Homer as a director on 24 October 2018 (1 page)
3 July 2018Appointment of Mr Stephen Barron Black as a director on 23 June 2018 (2 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
3 July 2018Termination of appointment of Peter Tomkins as a director on 2 July 2018 (1 page)
14 May 2018Director's details changed for Mr Paul Anthony Moran on 5 May 2018 (2 pages)
14 May 2018Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 May 2018 (1 page)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 May 2018Change of details for Mr Derek May as a person with significant control on 5 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Derek May on 5 May 2018 (2 pages)
8 September 2017Appointment of Mr Michael Stuart Homer as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Mr Michael Stuart Homer as a director on 7 September 2017 (2 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
12 April 2017Appointment of Mr Derek May as a director on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr Derek May as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of Mr Peter Tomkins as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of James Larking as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of James Larking as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Peter Tomkins as a director on 4 April 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 23
(6 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 23
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Registered office address changed from Manley House Erbistock Wrexham Clwyd LL13 0DH to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Manley House Erbistock Wrexham Clwyd LL13 0DH to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 December 2015 (1 page)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23
(7 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23
(7 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23
(7 pages)
4 March 2015Termination of appointment of Derek May as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Derek May as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Derek May as a director on 4 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23
(8 pages)
19 May 2014Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23
(8 pages)
19 May 2014Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page)
19 May 2014Secretary's details changed for Paul Anthony Moran on 1 May 2014 (1 page)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23
(8 pages)
18 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 21
(3 pages)
18 May 2014Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages)
18 May 2014Registered office address changed from Ism House 53 Drummond Way Leigh Lancashire WN7 2RR on 18 May 2014 (1 page)
18 May 2014Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages)
18 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 21
(3 pages)
18 May 2014Director's details changed for Paul Anthony Moran on 1 May 2014 (2 pages)
18 May 2014Registered office address changed from Ism House 53 Drummond Way Leigh Lancashire WN7 2RR on 18 May 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2013Director's details changed for Mr Derek May on 1 January 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Director's details changed for Mr Derek May on 1 January 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Director's details changed for Mr Derek May on 1 January 2013 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
20 May 2013Register inspection address has been changed (1 page)
20 May 2013Register inspection address has been changed (1 page)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
4 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
4 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
15 February 2012Director's details changed for Mr Derek May on 14 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Derek May on 14 February 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Mr Derek May on 2 May 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Mr Derek May on 2 May 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Mr Derek May on 2 May 2011 (2 pages)
23 December 2010Termination of appointment of Stephen Black as a director (1 page)
23 December 2010Termination of appointment of Stephen Black as a director (1 page)
20 October 2010Director's details changed for Mr Derek May on 12 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Derek May on 12 October 2010 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
14 May 2010Appointment of Mr. Stephen Black as a director (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
14 May 2010Appointment of Mr. Stephen Black as a director (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Registered office address changed from Venture Space One Central Park Northampton Road Manchester M40 5WW on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Venture Space One Central Park Northampton Road Manchester M40 5WW on 23 November 2009 (1 page)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 April 2009Director's change of particulars / derek may / 15/04/2009 (1 page)
20 April 2009Director's change of particulars / derek may / 15/04/2009 (1 page)
15 December 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
15 December 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 3 littlefold norley road sandiway cheshire CW8 2JN england (1 page)
21 November 2008Registered office changed on 21/11/2008 from 3 littlefold norley road sandiway cheshire CW8 2JN england (1 page)
8 September 2008Director's change of particulars / james larking / 21/08/2008 (1 page)
8 September 2008Director's change of particulars / james larking / 21/08/2008 (1 page)
11 August 2008Director appointed derek may (2 pages)
11 August 2008Director and secretary appointed paul moran (3 pages)
11 August 2008Director appointed derek may (2 pages)
11 August 2008Director and secretary appointed paul moran (3 pages)
8 August 2008Company name changed ism furniture services LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed ism furniture services LIMITED\certificate issued on 11/08/08 (2 pages)
6 August 2008Director appointed james larking (3 pages)
6 August 2008Director appointed james larking (3 pages)
1 August 2008Company name changed ism furniture service division LIMITED\certificate issued on 05/08/08 (2 pages)
1 August 2008Company name changed ism furniture service division LIMITED\certificate issued on 05/08/08 (2 pages)
2 May 2008Appointment terminated secretary exchequer secretaries LIMITED (1 page)
2 May 2008Appointment terminated director exchequer directors LIMITED (1 page)
2 May 2008Incorporation (11 pages)
2 May 2008Appointment terminated director exchequer directors LIMITED (1 page)
2 May 2008Incorporation (11 pages)
2 May 2008Appointment terminated secretary exchequer secretaries LIMITED (1 page)