Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXECUTIVE INTEGRATED SERVICES LIMITED
Company Information for

EXECUTIVE INTEGRATED SERVICES LIMITED

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, CHESHIRE, CH1 2EY,
Company Registration Number
04657287
Private Limited Company
Active

Company Overview

About Executive Integrated Services Ltd
EXECUTIVE INTEGRATED SERVICES LIMITED was founded on 2003-02-05 and has its registered office in Chester. The organisation's status is listed as "Active". Executive Integrated Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXECUTIVE INTEGRATED SERVICES LIMITED
 
Legal Registered Office
Suite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CHESHIRE
CH1 2EY
Other companies in CH7
 
Filing Information
Company Number 04657287
Company ID Number 04657287
Date formed 2003-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-02-05
Return next due 2025-02-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807847011  
Last Datalog update: 2024-04-10 11:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE INTEGRATED SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXECUTIVE INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CHERYL LEWIS
Company Secretary 2003-02-25
MARGARET CHERYL LEWIS
Director 2003-02-25
MICHAEL LEWIS
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-05 2003-02-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-05 2003-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom
2024-04-10Director's details changed for Mrs Margaret Cheryl Lewis on 2024-04-10
2024-04-10SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CHERYL LEWIS on 2024-04-10
2024-04-10Director's details changed for Mr Michael Lewis on 2024-04-10
2024-04-10Change of details for Mrs Margaret Cheryl Lewis as a person with significant control on 2024-04-10
2024-04-10Change of details for Mr Michael Lewis as a person with significant control on 2024-04-10
2024-02-16CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-05-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-09-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-06-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-08-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP
2019-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CHERYL LEWIS on 2019-07-04
2019-07-05CH01Director's details changed for Mrs Margaret Cheryl Lewis on 2019-07-04
2019-07-05PSC04Change of details for Mrs Margaret Cheryl Lewis as a person with significant control on 2019-07-04
2019-07-04PSC04Change of details for Mr Michael Lewis as a person with significant control on 2019-07-04
2019-07-04CH01Director's details changed for Mr Michael Lewis on 2019-07-04
2019-07-03PSC04Change of details for Mrs Margaret Cheryl Lewis as a person with significant control on 2019-06-24
2019-07-03CH01Director's details changed for Mrs Margaret Cheryl Lewis on 2019-06-24
2019-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET CHERYL LEWIS on 2019-06-24
2019-05-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-05-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-05-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-04-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0105/02/16 ANNUAL RETURN FULL LIST
2015-06-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046572870001
2014-06-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0105/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHERYL LEWIS / 02/04/2013
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET CHERYL LEWIS on 2013-04-02
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS / 02/04/2013
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH
2013-05-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0105/02/13 ANNUAL RETURN FULL LIST
2012-05-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0105/02/12 ANNUAL RETURN FULL LIST
2011-05-31AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0105/02/11 ANNUAL RETURN FULL LIST
2010-07-09AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0105/02/10 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHERYL LEWIS / 27/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET CHERYL LEWIS / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS / 27/11/2009
2009-06-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-05-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: BENNETT BROOKS 43-47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ
2004-01-29363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 43-47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TONY FREEMAN & COMPANY NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: NEW MAXDOVE HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA
2003-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288bSECRETARY RESIGNED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE INTEGRATED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE INTEGRATED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXECUTIVE INTEGRATED SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 88,111
Creditors Due Within One Year 2012-02-29 £ 157,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXECUTIVE INTEGRATED SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 39,614
Cash Bank In Hand 2012-02-29 £ 48,322
Current Assets 2013-02-28 £ 127,821
Current Assets 2012-02-29 £ 184,323
Debtors 2013-02-28 £ 88,207
Debtors 2012-02-29 £ 136,001
Fixed Assets 2013-02-28 £ 5,945
Fixed Assets 2012-02-29 £ 6,174
Shareholder Funds 2013-02-28 £ 45,655
Shareholder Funds 2012-02-29 £ 32,931
Tangible Fixed Assets 2013-02-28 £ 2,945
Tangible Fixed Assets 2012-02-29 £ 2,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE INTEGRATED SERVICES LIMITED
Trademarks
We have not found any records of EXECUTIVE INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE INTEGRATED SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXECUTIVE INTEGRATED SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE INTEGRATED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE INTEGRATED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXECUTIVE INTEGRATED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1