About

Registered Number: 03680655
Date of Incorporation: 08/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Industrial Steel & Cladding Ltd was registered on 08 December 1998 and has its registered office in Leamington Spa, Warwickshire, it's status is listed as "Active". The business has one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEEDLE, Andrew 08 December 1998 15 April 2005 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 December 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 11 October 2000
225 - Change of Accounting Reference Date 15 September 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.