About

Registered Number: 04127375
Date of Incorporation: 18/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Clock Offices, High Street Bishops Waltham, Southampton, Hampshire, SO32 1AA

 

Based in Southampton in Hampshire, Industrial Partners (Midlands) Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at Industrial Partners (Midlands) Ltd. This organisation has 2 directors listed as Handley, Paul Alistair, Dunnicliffe, Eric Ivan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Paul Alistair 05 August 2002 - 1
DUNNICLIFFE, Eric Ivan 08 January 2001 27 August 2002 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 20 March 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 08 November 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
AA - Annual Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
363s - Annual Return 03 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.