About

Registered Number: 01036475
Date of Incorporation: 30/12/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Unit 26 The I O Centre, Hearle Way, Hatfield, Herts, AL10 9EW,

 

Founded in 1971, George's Industrial Services Ltd has its registered office in Herts, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Karania, Shruti, George, Bryan Henry, George, Peggy Malaha, Tanna, Champakalal Keshavji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARANIA, Shruti 30 September 2015 - 1
GEORGE, Bryan Henry N/A 25 October 1999 1
GEORGE, Peggy Malaha N/A 01 August 1998 1
TANNA, Champakalal Keshavji N/A 09 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 04 August 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 28 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 11 October 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 23 September 1994
363a - Annual Return 16 December 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 03 September 1992
363a - Annual Return 06 November 1991
AA - Annual Accounts 15 October 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 01 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
287 - Change in situation or address of Registered Office 11 September 1987
395 - Particulars of a mortgage or charge 02 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
395 - Particulars of a mortgage or charge 09 April 1987
363 - Annual Return 14 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

Legal charge 19 August 1987 Outstanding

N/A

Debenture 19 August 1987 Outstanding

N/A

Legal mortgage 03 April 1987 Outstanding

N/A

Mortgage debenture 06 February 1986 Outstanding

N/A

Legal mortgage 23 November 1979 Outstanding

N/A

Legal mortgage 04 September 1978 Outstanding

N/A

Mortgage 04 July 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.