About

Registered Number: 03047949
Date of Incorporation: 20/04/1995 (29 years ago)
Company Status: Active
Registered Address: Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ,

 

Having been setup in 1995, Industrial Control & Communication Ltd have registered office in Hove, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAN, Stephen Richard 20 April 1995 - 1
REYNOLDS, Nicholas Malcolm 20 April 1995 23 November 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 April 2019
PSC04 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 15 October 2018
SH03 - Return of purchase of own shares 06 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 25 January 2010
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 24 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 13 February 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1995
288 - N/A 25 April 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.