About

Registered Number: 06680100
Date of Incorporation: 22/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 153 City Road, Stoke-On-Trent, ST4 4ND

 

Established in 2008, Industrial Electronics Holdings Ltd have registered office in Stoke-On-Trent, it's status is listed as "Active". We do not know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 22 August 2008 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 August 2008 22 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 October 2019
RESOLUTIONS - N/A 23 May 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 31 August 2017
CS01 - N/A 31 August 2017
PSC02 - N/A 31 August 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 09 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 08 January 2017
MR01 - N/A 22 December 2016
CS01 - N/A 31 August 2016
MR04 - N/A 10 August 2016
MR01 - N/A 10 June 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 10 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2016
SH08 - Notice of name or other designation of class of shares 10 February 2016
RESOLUTIONS - N/A 16 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 May 2015
RESOLUTIONS - N/A 18 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 03 September 2013
RESOLUTIONS - N/A 14 August 2013
RESOLUTIONS - N/A 20 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AR01 - Annual Return 02 March 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 25 August 2009
353 - Register of members 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
225 - Change of Accounting Reference Date 13 May 2009
RESOLUTIONS - N/A 20 November 2008
SA - Shares agreement 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
RESOLUTIONS - N/A 14 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

Debenture 07 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.