About

Registered Number: 03463584
Date of Incorporation: 11/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Industrielle De Chauffage Enterprise United Kingdom Ltd was registered on 11 November 1997, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
BOOTH, Michael Andrew 15 November 2011 31 March 2014 1
RAWSON, Paul 30 April 2010 15 November 2011 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2020
SH19 - Statement of capital 04 August 2020
CAP-SS - N/A 04 August 2020
SH01 - Return of Allotment of shares 26 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 30 November 2015
AD04 - Change of location of company records to the registered office 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 07 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 06 August 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 01 October 2012
MISC - Miscellaneous document 06 September 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 29 November 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 15 November 2011
MISC - Miscellaneous document 25 February 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 12 November 2010
AP01 - Appointment of director 17 May 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AA01 - Change of accounting reference date 08 May 2010
AD01 - Change of registered office address 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
TM02 - Termination of appointment of secretary 08 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD01 - Change of registered office address 24 December 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 01 April 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 27 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 27 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 November 2000
225 - Change of Accounting Reference Date 13 July 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 November 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 01 December 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.