This company is commonly known as Industrial Dust Control Limited. The company was founded 35 years ago and was given the registration number 02263731. The firm's registered office is in MAIDSTONE. You can find them at Milwood House 36b, Albion Place, Maidstone, Kent. This company's SIC code is 71129 - Other engineering activities.
Name | : | INDUSTRIAL DUST CONTROL LIMITED |
---|---|---|
Company Number | : | 02263731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milwood House 36b, Albion Place, Maidstone, Kent, England, ME14 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Broadoak Avenue, Maidstone, ME15 6BH | Secretary | 19 May 2008 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | - | Active |
Martlets Rotherfield Road, Rotherfield, Crowborough, TN6 3HH | Secretary | - | Active |
Martlets Rotherfield Road, Rotherfield, Crowborough, TN6 3HH | Director | - | Active |
Mr Nicholas Patrick Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trade Fair House, 2 West Court, Maidstone, England, ME15 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Accounts | Change account reference date company previous extended. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.