ABOUT INTELLIGENT GROUP SOLUTIONS LIMITED
Intelligent LED Solutions (ILS) was formed in response to demands from customers and suppliers to provide products and a specialist service to the fast-growing LED sector. We operate principally in the UK and Ireland but supply globally providing LED based solutions in lighting and other applications.
ILS offers a high level of technical skill, professionalism and commercial understanding to companies requiring market leading optoelectronics solutions. Offering conceptual advice, electronics design and manufacturing capability, we use high quality production resources both in house and in Asia, providing project support from prototyping to mass production. We also understand the need to provide cost effective solutions and we do so using high quality components to ensure that the end product’s reliability and quality is uncompromised. Apart from LEDs in the visible spectrum, we have a wide range of
ILS (A division of Intelligent Group Solutions Ltd)
KEY FINANCES
Year
2017
Assets
£1213.35k
▲ £316.55k (35.30 %)
Cash
£10.12k
▼ £-81.96k (-89.01 %)
Liabilities
£364.72k
▼ £-558.41k (-60.49 %)
Net Worth
£848.63k
▼ £874.96k (-3,322.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Berkshire
- Company name
- INTELLIGENT GROUP SOLUTIONS LIMITED
- Company number
- 04335171
- VAT
- GB178175475
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Dec 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- i-led.co.uk
- Phones
-
+44 (0)1635 294 606
01635 294 606
- Registered Address
- UNIT 2 BERKSHIRE BUSINESS CENTRE,
BERKSHIRE DRIVE,
THATCHAM,
BERKSHIRE,
RG19 4EW
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 20 Dec 2016
- Confirmation statement made on 5 December 2016 with updates
- 05 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Dec 2015
- Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
CHARGES
-
30 September 2014
- Status
- Outstanding
- Delivered
- 10 October 2014
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 2 berkshire business centre berkshire drive thatcham…
-
20 June 2007
- Status
- Outstanding
- Delivered
- 26 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 April 2005
- Status
- Outstanding
- Delivered
- 23 April 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
15 April 2003
- Status
- Satisfied
on 16 April 2005
- Delivered
- 26 April 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTELLIGENT GROUP SOLUTIONS LIMITED DIRECTORS
Adrian Amor
Acting
PSC
- Appointed
- 05 December 2001
- Occupation
- Technical Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 19 Mimosa Drive, Shinfield, Reading, Berkshire, RG2 9AQ
- Country Of Residence
- England
- Name
- AMOR, Adrian
- Notified On
- 5 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sharon Evelyn Perkins
Acting
- Appointed
- 01 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Unit 2, Berkshire Business Centre, Berkshire Drive, Thatcham, Berkshire, England, RG19 4EW
- Country Of Residence
- England
- Name
- PERKINS, Sharon Evelyn
Richard John Russell Williams
Acting
PSC
- Appointed
- 13 March 2003
- Occupation
- Management Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 1 Weston Road, Petersfield, Hampshire, GU31 4JF
- Country Of Residence
- England
- Name
- WILLIAMS, Richard John Russell
- Notified On
- 5 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jane Elizabeth Hicks
Resigned
- Appointed
- 13 March 2003
- Resigned
- 11 January 2007
- Role
- Secretary
- Address
- Briarstone, Drove Lane, Cold Ash, Thatcham, Berkshire, RG18 9NL
- Name
- HICKS, Jane Elizabeth
Terry Hotston
Resigned
- Appointed
- 05 December 2001
- Resigned
- 24 January 2003
- Role
- Secretary
- Address
- 22 Orkney Walk, Orkney Close, Basingstoke, RG24 9AR
- Name
- HOTSTON, Terry
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 05 December 2001
- Resigned
- 05 December 2001
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Niall Cahir
Resigned
- Appointed
- 05 December 2001
- Resigned
- 27 February 2003
- Occupation
- Marketing Director
- Role
- Director
- Age
- 59
- Nationality
- Irish
- Address
- Loughnavatta, Roscrea, County Tipperary, Ireland, IRISH
- Name
- CAHIR, Niall
William George Hicks
Resigned
- Appointed
- 13 March 2003
- Resigned
- 11 January 2007
- Occupation
- Marketing Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Briarstone Drove Lane, Cold Ash, Thatcham, Berkshire, RG18 9NL
- Country Of Residence
- England
- Name
- HICKS, William George
Terry Hotston
Resigned
- Appointed
- 05 December 2001
- Resigned
- 24 January 2003
- Occupation
- Operations Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 22 Orkney Walk, Orkney Close, Basingstoke, RG24 9AR
- Name
- HOTSTON, Terry
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 05 December 2001
- Resigned
- 05 December 2001
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.