Check the

INTELLIGENT GROUP SOLUTIONS LIMITED

Company
INTELLIGENT GROUP SOLUTIONS LIMITED (04335171)

INTELLIGENT GROUP SOLUTIONS

Phone: +44 (0)1635 294 606
A⁺ rating

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

Company name
INTELLIGENT GROUP SOLUTIONS LIMITED
Company number
04335171
VAT
GB178175475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2001
Age - 23 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
56
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
61
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
69
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
58
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
72
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
67
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.