This company is commonly known as Industech Services Limited. The company was founded 11 years ago and was given the registration number 08495049. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 43210 - Electrical installation.
Name | : | INDUSTECH SERVICES LIMITED |
---|---|---|
Company Number | : | 08495049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Oak Street, Fakenham, Norfolk, NR21 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Oak Street, Fakenham, England, NR21 9DY | Director | 18 April 2013 | Active |
173, Hungate Street, Aylsham, Norwich, England, NR11 6JY | Director | 07 May 2013 | Active |
Mrs Lucy Arabella Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mr Christopher Charles Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Address | Change registered office address company with date old address. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-25 | Officers | Appoint person director company with name. | Download |
2013-04-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.