About

Registered Number: 04588322
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 2 Leacroft Close, Kenley, Surrey, CR8 5EX

 

Founded in 2002, Industrial Design Ltd have registered office in Kenley, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK. 1-10 people work at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Neil Stuart 04 February 2003 31 December 2004 1
WARD, James 12 November 2002 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 25 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AR01 - Annual Return 29 November 2012
AA01 - Change of accounting reference date 17 August 2012
TM01 - Termination of appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
363a - Annual Return 26 November 2004
AA - Annual Accounts 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
363a - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
RESOLUTIONS - N/A 19 June 2003
MEM/ARTS - N/A 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.