About

Registered Number: 03830545
Date of Incorporation: 24/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 277-279 Chiswick High Road, London, W4 4PU

 

Industrial Blower Services Ltd was registered on 24 August 1999 and has its registered office in London, it has a status of "Active". This business is VAT Registered in the UK. The organisation has 2 directors listed as Matthews, Andrea Francoise, Matthews, Graham in the Companies House registry. There are currently 21-50 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Graham 24 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Andrea Francoise 24 August 1999 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
MR04 - N/A 07 February 2020
MR04 - N/A 07 February 2020
AA - Annual Accounts 11 September 2019
MR04 - N/A 20 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 October 2014
AAMD - Amended Accounts 11 February 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
RESOLUTIONS - N/A 26 October 2009
MEM/ARTS - N/A 26 October 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
395 - Particulars of a mortgage or charge 24 June 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 17 October 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 23 January 2006
363s - Annual Return 11 November 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 03 September 2001
225 - Change of Accounting Reference Date 20 September 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

All assets debenture 22 June 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 05 September 2008 Fully Satisfied

N/A

Debenture deed 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.