UKBizDB.co.uk

INDUSTRIAL DEVICES (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Industrial Devices (gb) Limited. The company was founded 21 years ago and was given the registration number 04492419. The firm's registered office is in SHREWSBURY. You can find them at 40 Atcham Business Park, Atcham, Shrewsbury, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:INDUSTRIAL DEVICES (GB) LIMITED
Company Number:04492419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:40 Atcham Business Park, Atcham, Shrewsbury, England, SY4 4UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, Atcham Business Park, Shrewsbury, England, SY4 4UG

Secretary25 March 2003Active
32a, Atcham Business Park, Shrewsbury, England, SY4 4UG

Director25 March 2003Active
32a, Atcham Business Park, Shrewsbury, England, SY4 4UG

Director25 March 2003Active
4 Moat Close, Thurlaston, Rugby, CV23 9LA

Secretary23 July 2002Active
4 Moat Close, Thurlaston, Rugby, CV23 9LA

Director23 July 2002Active
143a, Belle Vue Road, Shrewsbury, United Kingdom, SY3 7NN

Director23 July 2002Active

People with Significant Control

Industrial Devices Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:40, Atcham Business Park, Shrewsbury, England, SY4 4UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Victoria Jane Harley
Notified on:06 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:40, Atcham Business Park, Shrewsbury, England, SY4 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard George William Harley
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:40, Atcham Business Park, Shrewsbury, England, SY4 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person secretary company with change date.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.