UKBizDB.co.uk

INDUSTRIAL EQUIPMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director14 September 2018Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director09 November 2020Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Secretary15 September 2003Active
3 Chemin De La Scie, 1341 L'Orient, Switzerland,

Secretary29 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 September 1999Active
120 East Road, London, N1 6AA

Nominee Director29 September 1999Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director15 September 2003Active
56 Grand Rue, 1180 Rolle, Switzerland,

Director29 September 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Change account reference date company previous shortened.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Address

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

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.