ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ISL Property Services Ltd

ISL Property Services Ltd is an active company incorporated on 6 February 2017 with the registered office located in Telford, Shropshire. ISL Property Services Ltd was registered 8 years ago.
Status
Active
Active since 6 years ago
Active proposal to strike off
Company No
10603605
Private limited company
Age
8 years
Incorporated 6 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 292 days
Dated 5 February 2024 (1 year 10 months ago)
Next confirmation dated 5 February 2025
Was due on 19 February 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 648 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 29 February 2024 (1 year 9 months ago)
Address
Office 10, 15a Market Street
Oakengates
Telford
TF2 6EL
England
Address changed on 11 Apr 2024 (1 year 8 months ago)
Previous address was Maghull Business Centre Liverpool Road North Liverpool L31 2HB England
Telephone
07875 716555
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Play Retail Limited
Neville Taylor is a mutual person.
Active
Achieve Medix Ltd
Neville Taylor is a mutual person.
Active
Vangaurd Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£27.75K
Increased by £11.08K (+66%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£46.57K
Increased by £29.58K (+174%)
Total Liabilities
-£46.57K
Increased by £19.12K (+70%)
Net Assets
£1
Increased by £10.46K (-100%)
Debt Ratio (%)
100%
Decreased by 61.55% (-38%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 19 Jun 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Feb 2024
Mr Neville Taylor Appointed
1 Year 10 Months Ago on 5 Feb 2024
Namare Grp Ltd (PSC) Appointed
1 Year 10 Months Ago on 5 Feb 2024
Steven Edward Ashton Resigned
1 Year 10 Months Ago on 5 Feb 2024
Steven Edward Ashton (PSC) Resigned
1 Year 10 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 18 Jan 2024
Nicola Jane O'driscoll Resigned
2 Years 11 Months Ago on 5 Jan 2023
Get Credit Report
Discover ISL Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Registered office address changed from Maghull Business Centre Liverpool Road North Liverpool L31 2HB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 11 April 2024
Submitted on 11 Apr 2024
Cessation of Steven Edward Ashton as a person with significant control on 5 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Steven Edward Ashton as a director on 5 February 2024
Submitted on 20 Feb 2024
Notification of Namare Grp Ltd as a person with significant control on 5 February 2024
Submitted on 20 Feb 2024
Appointment of Mr Neville Taylor as a director on 5 February 2024
Submitted on 20 Feb 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 20 Feb 2024
Termination of appointment of Nicola Jane O'driscoll as a secretary on 5 January 2023
Submitted on 18 Jan 2024
Registered office address changed from 72 Turnbridge Road Liverpool L31 2JF England to Maghull Business Centre Liverpool Road North Liverpool L31 2HB on 18 January 2024
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year