About

Registered Number: 04101105
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Guildford Business Park, Guildford, GU2 8XG,

 

Industria International Ltd was registered on 30 October 2000 with its registered office in Guildford, it has a status of "Active". The companies directors are listed as Millns, Lynn Margaret, Armstrong, Martin Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLNS, Lynn Margaret 01 February 2016 - 1
ARMSTRONG, Martin Robert 13 January 2012 01 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CH01 - Change of particulars for director 06 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 15 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 25 September 2018
PSC02 - N/A 12 April 2018
PSC09 - N/A 11 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 13 January 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 December 2006
225 - Change of Accounting Reference Date 22 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2003
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 25 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 21 August 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.