UKBizDB.co.uk

INDUSTRIAL & EXPORT CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Industrial & Export Consultancy Services Limited. The company was founded 58 years ago and was given the registration number 00853607. The firm's registered office is in BALCOMBE. You can find them at Great Coopers Corner Farm, Handcross Road, Balcombe, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INDUSTRIAL & EXPORT CONSULTANCY SERVICES LIMITED
Company Number:00853607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Great Coopers Corner Farm, Handcross Road, Balcombe, West Sussex, United Kingdom, RH17 6PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP

Secretary-Active
Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP

Director08 April 1997Active
Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP

Director08 April 1997Active
Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP

Director31 March 2007Active
Tregenwyn The Warren, Kingswood, Tadworth, KT20 6PQ

Director-Active
26 Beech Road, Reigate, RH2 9NA

Director08 April 1997Active

People with Significant Control

Mrs Suzanne Jane Khouri
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne-Marie Khouri
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ramez Paul Khouri
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Great Coopers Corner Farm, Redbridge Lane, Balcombe, United Kingdom, RH17 6PP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-30Persons with significant control

Change to a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Officers

Change person director company with change date.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.