I.s.4 Housing And Regeneration Limited

General information

Name:

I.s.4 Housing And Regeneration Ltd

Office Address:

Apex Plaza Forbury Road RG1 1AX Reading

Number: 06761872

Incorporation date: 2008-12-01

Dissolution date: 2023-01-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Apex Plaza, Reading RG1 1AX I.s.4 Housing And Regeneration Limited was categorised as a Private Limited Company and issued a 06761872 Companies House Reg No. This company was established on 2008-12-01. I.s.4 Housing And Regeneration Limited had existed on the market for at least fifteen years.

Andrea P. was this specific company's director, formally appointed in 2009 in February.

Executives who had control over the firm were as follows: Andrea P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. John J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrea P.

Role: Director

Appointed: 01 February 2009

Latest update: 25 September 2023

People with significant control

Andrea P.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 December 2022
Confirmation statement last made up date 01 December 2021
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 740.00
2013-04-09 1726068 £ 740.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies