Management Information Systems & Technologies Limited

General information

Name:

Management Information Systems & Technologies Ltd

Office Address:

60 Peareswood Gardens HA7 1NX Stanmore

Number: 03341546

Incorporation date: 1997-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Management Information Systems & Technologies came into being in 1997 as a company enlisted under no 03341546, located at HA7 1NX Stanmore at 60 Peareswood Gardens. This firm has been in business for twenty seven years and its official status is active. The company known today as Management Information Systems & Technologies Limited was known as Management Information Systems & Technology up till 1997/08/22 at which point the business name got changed. This business's principal business activity number is 62020 and has the NACE code: Information technology consultancy activities. The latest filed accounts documents describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-03-27.

Regarding the company, the full range of director's duties have so far been executed by Shailesh M. who was appointed on 1997/07/31. Since 1997 Jaykrishna P., had been functioning as a director for this company until the resignation on 1997/07/31. Additionally, the director's efforts are often aided with by a secretary - Illa M., who was chosen by this company in 1997.

  • Previous company's names
  • Management Information Systems & Technologies Limited 1997-08-22
  • Management Information Systems & Technology Limited 1997-03-27

Financial data based on annual reports

Company staff

Shailesh M.

Role: Director

Appointed: 31 July 1997

Latest update: 28 March 2024

Illa M.

Role: Secretary

Appointed: 31 July 1997

Latest update: 28 March 2024

People with significant control

Shailesh M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Shailesh M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 11th September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 11th September 2014
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 11th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14th November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14th November 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27th November 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

51 Westfield Gardens Kenton

Post code:

HA3 9EH

City / Town:

Harrow

HQ address,
2014

Address:

51 Westfield Gardens Kenton

Post code:

HA3 9EH

City / Town:

Harrow

HQ address,
2015

Address:

51 Westfield Gardens Kenton

Post code:

HA3 9EH

City / Town:

Harrow

HQ address,
2016

Address:

51 Westfield Gardens Kenton

Post code:

HA3 9EH

City / Town:

Harrow

Accountant/Auditor,
2013 - 2016

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Similar companies nearby

Closest companies