About

Registered Number: 00853607
Date of Incorporation: 06/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Great Coopers Corner Farm, Handcross Road, Balcombe, West Sussex, RH17 6PP,

 

Industrial & Export Consultancy Services Ltd was registered on 06 July 1965 with its registered office in Balcombe. The companies directors are Khouri, Suzanne Jane, Khouri, George Sobhi Elias. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOURI, Suzanne Jane 31 March 2007 - 1
KHOURI, George Sobhi Elias N/A 28 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 30 December 2019
CH01 - Change of particulars for director 30 December 2019
PSC04 - N/A 30 December 2019
CS01 - N/A 31 December 2018
CH01 - Change of particulars for director 31 December 2018
PSC04 - N/A 31 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
AD01 - Change of registered office address 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 22 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 10 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363a - Annual Return 04 July 2008
363a - Annual Return 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 17 June 2005
363a - Annual Return 09 April 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
AA - Annual Accounts 21 June 2003
363a - Annual Return 28 February 2003
AA - Annual Accounts 04 September 2002
363a - Annual Return 18 April 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
363a - Annual Return 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
AA - Annual Accounts 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1999
123 - Notice of increase in nominal capital 17 April 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 January 1996
363s - Annual Return 16 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 10 March 1992
288 - N/A 08 September 1991
AA - Annual Accounts 08 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
AA - Annual Accounts 31 January 1991
363 - Annual Return 31 January 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
363 - Annual Return 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 26 October 1988
AA - Annual Accounts 16 August 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 1975 Fully Satisfied

N/A

Mortgage 14 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.