Iesis (jacobs Wells Road) Limited

General information

Name:

Iesis (jacobs Wells Road) Ltd

Office Address:

89-95 Redcliff Street BS1 6LU Bristol

Number: 07913765

Incorporation date: 2012-01-18

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

07913765 is a reg. no. of Iesis (jacobs Wells Road) Limited. It was registered as a Private Limited Company on 2012-01-18. It has been present on the market for the last 12 years. This enterprise could be reached at 89-95 Redcliff Street in Bristol. The headquarters' post code assigned to this place is BS1 6LU. This business's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Iesis (jacobs Wells Road) Ltd reported its account information for the period that ended on July 29, 2022. The business most recent annual confirmation statement was filed on January 18, 2023.

The knowledge we have detailing this particular enterprise's executives reveals there are two directors: David S. and Robert L. who became a part of the team on 2012-01-18.

Nicola L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 18 January 2012

Latest update: 28 March 2024

Robert L.

Role: Director

Appointed: 18 January 2012

Latest update: 28 March 2024

People with significant control

Nicola L.
Notified on 7 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Myrtle Project Management Limioted
Address: 9 Waters Edge Beach Road, Porthcawl, Mid Glamorgan, CF36 5NE, Wales
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House, England And Wales
Registration number 10187626
Notified on 7 March 2018
Ceased on 2 April 2019
Nature of control:
1/2 or less of shares
Robert L.
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 April 2024
Account last made up date 29 July 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 31 July 2021
End Date For Period Covered By Report 29 July 2022
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-07-28 to 2023-07-27 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Oakfield Court Oakfield Road Clifton

Post code:

BS8 2BD

City / Town:

Bristol

HQ address,
2014

Address:

4 Clifton Road Clifton

Post code:

BS8 1AG

City / Town:

Bristol

Accountant/Auditor,
2016 - 2015

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies