About

Registered Number: 03048250
Date of Incorporation: 21/04/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 13 Abbott Close, Ottery St. Mary, Devon, EX11 1FH

 

Industry Control Solutions Ltd was founded on 21 April 1995 and has its registered office in Ottery St. Mary, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Simon Nicholas 21 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Tanya Anne 21 April 1995 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 June 2018
MR04 - N/A 08 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 January 2016
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AD01 - Change of registered office address 10 June 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 20 May 2002
AAMD - Amended Accounts 03 May 2002
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 28 February 2001
287 - Change in situation or address of Registered Office 29 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 May 1998
287 - Change in situation or address of Registered Office 05 March 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 24 May 1996
RESOLUTIONS - N/A 13 September 1995
RESOLUTIONS - N/A 13 September 1995
RESOLUTIONS - N/A 13 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.