About

Registered Number: 03036021
Date of Incorporation: 21/03/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 6 The Grove Industrial Estate, Swanley, Kent, BR8 8AJ,

 

Having been setup in 1995, Industrial Security Doors Ltd have registered office in Swanley, Kent, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are Swain, Lee James, Haydon, Annette Lee, Swain, Brian William, Swain, Brian William, Swain, Janet Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAIN, Lee James 01 March 2004 - 1
SWAIN, Brian William 01 April 1996 22 May 2001 1
SWAIN, Brian William 21 March 1995 02 May 1995 1
SWAIN, Janet Linda 22 May 2001 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HAYDON, Annette Lee 21 March 1995 02 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
PSC04 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 13 April 2019
AA - Annual Accounts 31 March 2019
AD01 - Change of registered office address 10 December 2018
AD01 - Change of registered office address 10 December 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 16 December 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 23 December 2015
CH03 - Change of particulars for secretary 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 April 2013
AAMD - Amended Accounts 14 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
363s - Annual Return 25 April 2007
363s - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 29 March 2001
287 - Change in situation or address of Registered Office 21 February 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 15 January 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288 - N/A 21 May 1996
363s - Annual Return 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 06 April 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.