About

Registered Number: 01925337
Date of Incorporation: 24/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0BD

 

Established in 1985, Iec Ltd has its registered office in Poole, it's status is listed as "Active". The company has 4 directors listed as Keen, Peter, Watts, Nigel, Higgs, John Beverley, Saville Sneath, Christopher Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Peter 29 May 2018 - 1
HIGGS, John Beverley N/A 30 June 2000 1
SAVILLE SNEATH, Christopher Anthony 23 June 2003 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Nigel N/A 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
MR04 - N/A 25 January 2020
TM01 - Termination of appointment of director 07 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 08 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2019
AP01 - Appointment of director 29 December 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 29 May 2018
PSC04 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 09 April 2018
SH01 - Return of Allotment of shares 16 February 2018
RESOLUTIONS - N/A 13 February 2018
MA - Memorandum and Articles 13 February 2018
AP01 - Appointment of director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 April 2017
CH03 - Change of particulars for secretary 02 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 22 October 2015
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 October 2007
MEM/ARTS - N/A 09 October 2007
CERTNM - Change of name certificate 03 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 August 2004
225 - Change of Accounting Reference Date 03 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 29 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
225 - Change of Accounting Reference Date 14 January 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 23 June 1997
287 - Change in situation or address of Registered Office 13 May 1997
MEM/ARTS - N/A 07 April 1997
RESOLUTIONS - N/A 21 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 18 August 1996
CERTNM - Change of name certificate 23 July 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 June 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 21 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 1994
395 - Particulars of a mortgage or charge 08 July 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
363s - Annual Return 31 October 1993
AA - Annual Accounts 14 October 1993
395 - Particulars of a mortgage or charge 12 February 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 04 June 1992
395 - Particulars of a mortgage or charge 05 March 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 05 June 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 13 September 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AUD - Auditor's letter of resignation 21 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 13 October 1988
RESOLUTIONS - N/A 23 June 1988
288 - N/A 17 May 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 01 October 1987
363 - Annual Return 07 February 1987
AA - Annual Accounts 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Fully Satisfied

N/A

All asset debenture 09 April 2003 Fully Satisfied

N/A

Mortgage deed 01 July 1994 Fully Satisfied

N/A

Mortgage deed 10 February 1993 Fully Satisfied

N/A

Single debenture 21 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.