About

Registered Number: 04816306
Date of Incorporation: 01/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Business Centre West, Avenue One, Letchworth, Hertfordshire, SG6 2HB

 

Established in 2003, Industrial Electronic Repairs Ltd are based in Hertfordshire. We do not know the number of employees at the organisation. Oliver, Matthew Stephen, Rogers, Sarah Jane, Searle, Victoria Allison Julia are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLIVER, Matthew Stephen 01 October 2015 - 1
ROGERS, Sarah Jane 04 December 2006 30 September 2015 1
SEARLE, Victoria Allison Julia 03 July 2003 29 November 2006 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 20 November 2017
PSC07 - N/A 12 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 18 December 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
AP03 - Appointment of secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
CH01 - Change of particulars for director 23 September 2015
AR01 - Annual Return 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 08 February 2012
SH01 - Return of Allotment of shares 19 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 13 December 2007
395 - Particulars of a mortgage or charge 30 November 2007
363s - Annual Return 14 July 2007
395 - Particulars of a mortgage or charge 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
225 - Change of Accounting Reference Date 28 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 10 May 2006
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 10 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 09 June 2009 Outstanding

N/A

Rent deposit deed 23 November 2007 Outstanding

N/A

Debenture 11 June 2007 Outstanding

N/A

Debenture 03 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.