About

Registered Number: 04508630
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS

 

Based in Huddersfield, Industrial Services (East Anglia) Ltd was setup in 2002, it's status at Companies House is "Active". The current directors of Industrial Services (East Anglia) Ltd are listed as Cottee, Kathleen Barbara, Cottee, Nigel Bruce, Moore, John Walter, Winders, Christopher Anthony at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTEE, Nigel Bruce 19 August 2002 - 1
MOORE, John Walter 01 January 2009 - 1
WINDERS, Christopher Anthony 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
COTTEE, Kathleen Barbara 19 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
PSC04 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 06 January 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
RESOLUTIONS - N/A 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2009
AR01 - Annual Return 13 October 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 09 September 2008
225 - Change of Accounting Reference Date 09 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.