About

Registered Number: 01732859
Date of Incorporation: 20/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Industrial Energy Services Ltd was founded on 20 June 1983 and has its registered office in Benton Lane in Newcastle Upon Tyne. The current directors of the business are listed as Gregory, Sarah, Barrett, Clive, Tudor, Simone, Bataille, Henk, Carr, Michael George, Faessel, Francois, Hart, Andrew David, Hug, Frederick, Pauique, Jean Paul, Roux, Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATAILLE, Henk 08 December 2006 08 July 2008 1
CARR, Michael George 01 January 2012 16 December 2014 1
FAESSEL, Francois N/A 22 November 1995 1
HART, Andrew David 01 January 2012 16 December 2014 1
HUG, Frederick 29 May 1996 19 May 2004 1
PAUIQUE, Jean Paul N/A 13 July 1995 1
ROUX, Raymond N/A 22 November 1995 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
BARRETT, Clive 17 June 2002 31 August 2003 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 12 April 2016
CERTNM - Change of name certificate 29 February 2016
CONNOT - N/A 29 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
MR04 - N/A 23 November 2015
AA - Annual Accounts 12 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
CH01 - Change of particulars for director 07 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 29 January 2014
RP04 - N/A 07 January 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
RESOLUTIONS - N/A 01 March 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 04 November 2009
AP01 - Appointment of director 02 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 15 April 2004
CERTNM - Change of name certificate 19 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
123 - Notice of increase in nominal capital 24 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AUD - Auditor's letter of resignation 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
395 - Particulars of a mortgage or charge 08 January 2001
395 - Particulars of a mortgage or charge 08 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 26 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 04 June 1998
287 - Change in situation or address of Registered Office 13 May 1998
CERTNM - Change of name certificate 31 March 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 17 July 1997
AA - Annual Accounts 18 October 1996
288 - N/A 02 August 1996
363s - Annual Return 02 August 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
395 - Particulars of a mortgage or charge 02 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
395 - Particulars of a mortgage or charge 22 January 1996
288 - N/A 14 September 1995
395 - Particulars of a mortgage or charge 24 August 1995
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
AA - Annual Accounts 22 May 1995
288 - N/A 22 May 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 03 August 1993
287 - Change in situation or address of Registered Office 09 July 1993
288 - N/A 16 November 1992
363s - Annual Return 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1992
AA - Annual Accounts 20 July 1992
288 - N/A 27 January 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 10 September 1991
288 - N/A 19 July 1991
288 - N/A 18 October 1990
AA - Annual Accounts 18 October 1990
363a - Annual Return 18 October 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
RESOLUTIONS - N/A 14 March 1990
RESOLUTIONS - N/A 14 March 1990
RESOLUTIONS - N/A 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1990
RESOLUTIONS - N/A 20 February 1990
RESOLUTIONS - N/A 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
123 - Notice of increase in nominal capital 20 February 1990
363 - Annual Return 13 December 1989
287 - Change in situation or address of Registered Office 05 December 1989
288 - N/A 30 June 1989
288 - N/A 30 June 1989
AA - Annual Accounts 23 February 1989
123 - Notice of increase in nominal capital 08 December 1987
287 - Change in situation or address of Registered Office 19 November 1987
AA - Annual Accounts 06 September 1987
288 - N/A 06 September 1987
363 - Annual Return 01 July 1987
288 - N/A 24 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1987
288 - N/A 18 August 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 20 June 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage of certain equipment 22 December 2000 Outstanding

N/A

Security assignment 22 December 2000 Outstanding

N/A

Rent deposit deed 25 June 1998 Fully Satisfied

N/A

Legal mortgage 30 January 1996 Fully Satisfied

N/A

Legal mortgage 12 January 1996 Fully Satisfied

N/A

Mortgage debenture 04 August 1995 Fully Satisfied

N/A

Debenture 28 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.