About

Registered Number: 04726534
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit E2 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HH

 

Founded in 2003, Industrial Power Solutions Ltd have registered office in Northfleet, Kent. Whyman, Tracy Annette is the current director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHYMAN, Tracy Annette 08 April 2003 12 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 January 2019
PSC02 - N/A 14 January 2019
PSC09 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 16 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 25 February 2005
395 - Particulars of a mortgage or charge 28 October 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 11 May 2004
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 October 2004 Outstanding

N/A

Debenture 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.