About

Registered Number: 02612355
Date of Incorporation: 20/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 84 84, Snape Hill Lane, Dronfield, Derbyshire, S18 2GP,

 

Industrial Control Solutions Ltd was established in 1991, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Sneddon, Robert Guy, Huntington, Barry, Mcdermott, Steven, Sneddon, Robert Guy, Sheen, Graham, Sunderland, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTINGTON, Barry 01 July 2007 - 1
MCDERMOTT, Steven 01 April 2004 - 1
SNEDDON, Robert Guy 10 June 1991 - 1
SUNDERLAND, Brian 10 June 1991 19 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SNEDDON, Robert Guy 26 July 2016 - 1
SHEEN, Graham 10 June 1991 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 April 2020
AD01 - Change of registered office address 25 March 2020
AA01 - Change of accounting reference date 02 October 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 10 May 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 08 February 2019
CH01 - Change of particulars for director 02 November 2018
MR05 - N/A 02 November 2018
MR04 - N/A 02 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 27 February 2017
AP03 - Appointment of secretary 26 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 24 January 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
SH03 - Return of purchase of own shares 25 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 16 May 1997
395 - Particulars of a mortgage or charge 03 February 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 02 November 1995
288 - N/A 12 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 02 July 1991
288 - N/A 02 July 1991
287 - Change in situation or address of Registered Office 18 June 1991
CERTNM - Change of name certificate 17 June 1991
CERTNM - Change of name certificate 17 June 1991
NEWINC - New incorporation documents 20 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.