This company is commonly known as Industrial Equipment Company Limited. The company was founded 24 years ago and was given the registration number 03850379. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | INDUSTRIAL EQUIPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03850379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1999 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 14 September 2018 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 09 November 2020 | Active |
Winwood Villa, Shaws Estate Newcastle, St James Parish, | Secretary | 15 September 2003 | Active |
3 Chemin De La Scie, 1341 L'Orient, Switzerland, | Secretary | 29 September 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 September 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 September 1999 | Active |
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies, | Director | 15 September 2003 | Active |
56 Grand Rue, 1180 Rolle, Switzerland, | Director | 29 September 1999 | Active |
Mr Gilles Jacques Masrevery | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | French |
Country of residence | : | Russia |
Address | : | Apt 120, 3 Klenovaya Street, Krasnogorsk, Russia, 143442 |
Nature of control | : |
|
Mrs Sarah Louise Petre-Mears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | West Indies |
Address | : | Winwood Villa, Shaws Estate, St James Parish, West Indies, |
Nature of control | : |
|
Michel Loupignan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 1808, Chemin Sainte Colombe, Vence, France, 06140 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Address | Change registered office address company with date old address new address. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.