Having been setup in 1982, Industrial Automation & Control Ltd has its registered office in Gwent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dobbs, Antony Roland, Howell, Paul Barry, Lewis, Katherine Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBBS, Antony Roland | 01 June 2016 | - | 1 |
HOWELL, Paul Barry | 01 June 2016 | - | 1 |
LEWIS, Katherine Ann | 01 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
SH06 - Notice of cancellation of shares | 03 August 2020 | |
PSC07 - N/A | 23 July 2020 | |
TM02 - Termination of appointment of secretary | 23 July 2020 | |
TM01 - Termination of appointment of director | 23 July 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 19 December 2018 | |
MR01 - N/A | 22 October 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
CH01 - Change of particulars for director | 14 January 2014 | |
CH01 - Change of particulars for director | 14 January 2014 | |
CH01 - Change of particulars for director | 14 January 2014 | |
CH03 - Change of particulars for secretary | 14 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AD01 - Change of registered office address | 15 October 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 20 January 2009 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 18 January 2007 | |
225 - Change of Accounting Reference Date | 24 October 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 27 August 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 18 September 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 08 January 1996 | |
287 - Change in situation or address of Registered Office | 24 November 1995 | |
AA - Annual Accounts | 04 October 1995 | |
395 - Particulars of a mortgage or charge | 30 March 1995 | |
363s - Annual Return | 21 February 1995 | |
AA - Annual Accounts | 20 September 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
363s - Annual Return | 15 February 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363b - Annual Return | 03 February 1993 | |
288 - N/A | 17 November 1992 | |
395 - Particulars of a mortgage or charge | 16 September 1992 | |
AA - Annual Accounts | 07 September 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
363s - Annual Return | 12 February 1992 | |
CERTNM - Change of name certificate | 26 November 1991 | |
AA - Annual Accounts | 22 May 1991 | |
363a - Annual Return | 31 January 1991 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 01 February 1990 | |
363 - Annual Return | 08 August 1989 | |
AA - Annual Accounts | 08 August 1989 | |
AA - Annual Accounts | 16 June 1988 | |
363 - Annual Return | 16 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 June 1988 | |
PUC 5 - N/A | 15 February 1988 | |
288 - N/A | 25 January 1988 | |
RESOLUTIONS - N/A | 19 January 1988 | |
287 - Change in situation or address of Registered Office | 06 January 1988 | |
363 - Annual Return | 25 March 1987 | |
287 - Change in situation or address of Registered Office | 25 March 1987 | |
AC05 - N/A | 13 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 02 January 2013 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 21 January 2005 | Outstanding |
N/A |
Mortgage | 11 January 2002 | Fully Satisfied |
N/A |
Legal charge | 24 March 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1992 | Outstanding |
N/A |