Company NameI & S Construction Limited
DirectorsIlir Nabolli and Shefqet Kraja
Company StatusActive
Company Number05062036
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Previous NameI & S Interior Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ilir Nabolli
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
Director NameMr Shefqet Kraja
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
Secretary NameJoanne Leigh Nabolli
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Millfield Avenue
Walthamstow
London
E17 5HH
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2008(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2009)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered AddressRegus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ilir Nabolli
50.00%
Ordinary
1 at £1Suela Nabolli
50.00%
Ordinary

Financials

Year2014
Net Worth£301,817
Cash£249,889
Current Liabilities£211,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

15 June 2020Delivered on: 21 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 March 2022Notification of I & S Group Limited as a person with significant control on 10 March 2022 (2 pages)
21 March 2022Cessation of Shefqet Kraja as a person with significant control on 10 March 2022 (1 page)
21 March 2022Cessation of Ilir Nabolli as a person with significant control on 10 March 2022 (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 June 2020Registration of charge 050620360001, created on 15 June 2020 (42 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 January 2019Change of details for Mr Shefqet Kraja as a person with significant control on 15 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Shefqet Kraja on 15 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Director's details changed for Ilir Nabolli on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Ilir Nabolli on 24 November 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(3 pages)
9 June 2016Appointment of Mr Shefqet Kraja as a director on 9 June 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 4
(3 pages)
9 June 2016Appointment of Mr Shefqet Kraja as a director on 9 June 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 4
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Director's details changed for Ilir Nabolli on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Ilir Nabolli on 3 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Amended accounts made up to 31 March 2011 (6 pages)
18 May 2012Amended accounts made up to 31 March 2011 (6 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ilir Nabolli on 3 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Termination of appointment of Kms Secretaries Ltd as a secretary (1 page)
14 October 2009Termination of appointment of Kms Secretaries Ltd as a secretary (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
15 May 2009Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 November 2008Secretary appointed kms secretaries LTD (1 page)
3 November 2008Secretary appointed kms secretaries LTD (1 page)
31 October 2008Appointment terminated secretary joanne nabolli (1 page)
31 October 2008Appointment terminated secretary joanne nabolli (1 page)
26 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 July 2008Registered office changed on 28/07/2008 from 49 millfield avenue walthamstow london E17 5HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from 161-163 forest road london E17 6HE (1 page)
28 July 2008Registered office changed on 28/07/2008 from 49 millfield avenue walthamstow london E17 5HH (1 page)
28 July 2008Return made up to 03/03/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 161-163 forest road london E17 6HE (1 page)
28 July 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Return made up to 03/03/07; full list of members (3 pages)
3 April 2008Return made up to 03/03/07; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 17/02/07; full list of members (2 pages)
18 April 2007Return made up to 17/02/07; full list of members (2 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 414A green lanes palmers green london N13 5XG (1 page)
23 January 2007Registered office changed on 23/01/07 from: 414A green lanes palmers green london N13 5XG (1 page)
15 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 June 2005Company name changed I & s interior LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed I & s interior LIMITED\certificate issued on 15/06/05 (2 pages)
6 April 2005Return made up to 17/02/05; full list of members (6 pages)
6 April 2005Return made up to 17/02/05; full list of members (6 pages)
3 March 2004Incorporation (15 pages)
3 March 2004Incorporation (15 pages)