About

Registered Number: 03964139
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Active
Registered Address: 6 Bedford Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4JU

 

Based in Bedford in Bedfordshire, Industrial Belting International Ltd was registered on 30 March 2000, it's status at Companies House is "Active". The current directors of this company are listed as Ebdon-scozzari, Samantha Paige, Ebdon, Rikaine David, Harris, Lisa Caroline, Ebdon, Leonard Charles, Gilloran, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBDON, Rikaine David 25 November 2004 - 1
EBDON, Leonard Charles 26 March 2002 31 July 2008 1
GILLORAN, Michael 30 March 2000 26 March 2002 1
Secretary Name Appointed Resigned Total Appointments
EBDON-SCOZZARI, Samantha Paige 18 March 2011 - 1
HARRIS, Lisa Caroline 30 March 2000 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 14 December 2016
AR01 - Annual Return 12 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 31 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AR01 - Annual Return 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 April 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 07 April 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 27 September 2000
395 - Particulars of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

Debenture 26 September 2000 Fully Satisfied

N/A

Fixed and floating charge 14 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.