About

Registered Number: 02763370
Date of Incorporation: 09/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11, Bingswood Industrial Estate, Whaley Bridge High Peak, Cheshire, SK23 7LY

 

Based in Whaley Bridge High Peak in Cheshire, Industrial Clutch Parts Ltd was established in 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Industrial Clutch Parts Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Geoffrey Stephen 22 September 1994 31 December 1999 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 September 2017
MR01 - N/A 06 April 2017
CS01 - N/A 01 March 2017
MR01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 23 September 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 04 March 2015
RESOLUTIONS - N/A 17 November 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 23 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 31 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 15 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 10 December 1996
287 - Change in situation or address of Registered Office 18 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 April 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
363b - Annual Return 06 February 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1995
123 - Notice of increase in nominal capital 05 January 1995
288 - N/A 05 January 1995
288 - N/A 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
AA - Annual Accounts 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1994
363s - Annual Return 10 February 1994
288 - N/A 10 February 1994
288 - N/A 24 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
MEM/ARTS - N/A 04 February 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
287 - Change in situation or address of Registered Office 28 January 1993
CERTNM - Change of name certificate 26 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
NEWINC - New incorporation documents 09 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Legal charge 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.