About

Registered Number: 02764964
Date of Incorporation: 16/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: No.1 Colmore Square, Birmingham, B4 6AA

 

Industrial Friction Services Ltd was founded on 16 November 1992 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Havis, Paul, Havis, Valerie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVIS, Paul 16 November 1992 30 June 2015 1
HAVIS, Valerie Ann 16 November 1992 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 06 September 2019
RESOLUTIONS - N/A 18 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2019
SH19 - Statement of capital 18 June 2019
CAP-SS - N/A 18 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 07 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 14 January 2016
RESOLUTIONS - N/A 04 August 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AD01 - Change of registered office address 01 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 12 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
225 - Change of Accounting Reference Date 31 July 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 27 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
363s - Annual Return 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
288 - N/A 14 February 1993
395 - Particulars of a mortgage or charge 11 December 1992
395 - Particulars of a mortgage or charge 10 December 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
287 - Change in situation or address of Registered Office 30 November 1992
123 - Notice of increase in nominal capital 30 November 1992
NEWINC - New incorporation documents 16 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 1992 Fully Satisfied

N/A

Legal charge 04 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.