About

Registered Number: 01622878
Date of Incorporation: 18/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Delta House Meadows Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4SS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.