About

Registered Number: 03484220
Date of Incorporation: 22/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8l2 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands, B76 1AL

 

Founded in 1997, Industrial Electronic Services Ltd are based in Sutton Coldfield, West Midlands, it's status is listed as "Active". Industrial Electronic Services Ltd has 2 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark Alan 29 December 1997 - 1
WHITTALL, Darren Roy 29 December 1997 25 January 2000 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 23 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 November 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 08 January 2015
RESOLUTIONS - N/A 18 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2014
SH19 - Statement of capital 18 March 2014
CAP-SS - N/A 18 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 19 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 28 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 14 September 1999
225 - Change of Accounting Reference Date 14 September 1999
363s - Annual Return 15 January 1999
395 - Particulars of a mortgage or charge 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
123 - Notice of increase in nominal capital 27 November 1998
395 - Particulars of a mortgage or charge 24 November 1998
RESOLUTIONS - N/A 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts that fail to vest 30 November 1998 Outstanding

N/A

Debenture 14 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.