About

Registered Number: 04143834
Date of Incorporation: 18/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Established in 2001, Iss Damage Control Ltd are based in Surrey, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPPER, David Edwin 18 January 2001 02 November 2001 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Sally Ann 18 January 2001 02 August 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 10 February 2016
TM02 - Termination of appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 08 June 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 01 February 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
MEM/ARTS - N/A 08 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 March 2004
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
AA - Annual Accounts 30 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
CERTNM - Change of name certificate 04 October 2002
AUD - Auditor's letter of resignation 11 June 2002
395 - Particulars of a mortgage or charge 17 May 2002
RESOLUTIONS - N/A 26 April 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
225 - Change of Accounting Reference Date 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
CERTNM - Change of name certificate 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
395 - Particulars of a mortgage or charge 10 March 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
Deposit deed 09 May 2002 Outstanding

N/A

Mortgage debenture 01 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.