About

Registered Number: 01831530
Date of Incorporation: 10/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 14-15 Webner Industrial Estate, Ettingshall Road Bilston, Wolverhampton, West Midlands, WV2 2LD

 

Founded in 1984, Industrial Brakes Ltd has its registered office in Wolverhampton, West Midlands. The companies directors are Holmes, Boyd, Holmes, David Anthony, Holmes, Susan Shirley, Preston, Andrew Simon. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Boyd N/A - 1
HOLMES, David Anthony 22 April 2010 - 1
HOLMES, Susan Shirley N/A - 1
PRESTON, Andrew Simon 22 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 19 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 09 August 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 27 July 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 06 September 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
395 - Particulars of a mortgage or charge 14 May 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 20 July 1989
287 - Change in situation or address of Registered Office 24 January 1989
395 - Particulars of a mortgage or charge 16 November 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 29 July 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 25 September 1987
288 - N/A 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2003 Outstanding

N/A

Single debenture 09 May 1990 Fully Satisfied

N/A

Mortgage 15 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.