About

Registered Number: 03503970
Date of Incorporation: 04/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Riversdale Way, Newburnhaugh Industrial Estate, Lemington Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

 

Having been setup in 1998, Industrial Cladding Services Ltd have registered office in Tyne And Wear, it's status at Companies House is "Active". The companies directors are listed as Pearson, Beverley Jane, Pearson, Matthew James, Spence, Dennis in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Matthew James 29 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Beverley Jane 30 January 2010 - 1
SPENCE, Dennis 29 April 1998 30 January 2010 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 16 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 13 January 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AP03 - Appointment of secretary 01 December 2010
AR01 - Annual Return 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AP03 - Appointment of secretary 02 September 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 19 January 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 26 February 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 29 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 15 May 2000
363s - Annual Return 01 June 1999
225 - Change of Accounting Reference Date 09 April 1999
CERTNM - Change of name certificate 26 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.