About

Registered Number: 07115183
Date of Incorporation: 04/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Established in 2010, Intelligent Finishing Systems Ltd are based in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". Keane, Eric Clifford, Seaber, Jason, Godwyn, Bryan, Godwyn, Bryan Peter, Godwyn, Julie Elizabeth, Hards, Anthony Edward are listed as directors of Intelligent Finishing Systems Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Eric Clifford 03 July 2018 - 1
SEABER, Jason 01 January 2018 - 1
GODWYN, Bryan Peter 04 January 2010 01 October 2019 1
GODWYN, Julie Elizabeth 20 November 2015 01 October 2019 1
HARDS, Anthony Edward 04 January 2010 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GODWYN, Bryan 04 January 2010 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM02 - Termination of appointment of secretary 13 March 2020
CS01 - N/A 12 March 2020
RESOLUTIONS - N/A 18 October 2019
PSC02 - N/A 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
PSC07 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 January 2019
PSC01 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 28 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
CS01 - N/A 13 January 2017
SH06 - Notice of cancellation of shares 03 January 2017
SH06 - Notice of cancellation of shares 03 January 2017
SH06 - Notice of cancellation of shares 03 January 2017
SH03 - Return of purchase of own shares 03 January 2017
SH03 - Return of purchase of own shares 21 September 2016
SH03 - Return of purchase of own shares 21 September 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 17 May 2016
AA - Annual Accounts 13 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2016
SH06 - Notice of cancellation of shares 29 April 2016
SH03 - Return of purchase of own shares 29 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
RESOLUTIONS - N/A 22 December 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 15 April 2015
MR04 - N/A 19 February 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 15 January 2015
MR01 - N/A 14 January 2015
MR01 - N/A 22 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 11 July 2013
MR01 - N/A 12 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 19 January 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
RESOLUTIONS - N/A 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
AD01 - Change of registered office address 20 August 2010
AA01 - Change of accounting reference date 20 May 2010
AD01 - Change of registered office address 20 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Fully Satisfied

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 10 April 2013 Fully Satisfied

N/A

Debenture 17 November 2010 Fully Satisfied

N/A

All assets debenture 06 May 2010 Fully Satisfied

N/A

Debenture 21 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.