This company is commonly known as Industrial Pc Solutions Ltd. The company was founded 16 years ago and was given the registration number 06543949. The firm's registered office is in SOUTH SHIELDS. You can find them at Unit 1b, Rekendyke Industrial Estate, South Shields, Tyne And Wear. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | INDUSTRIAL PC SOLUTIONS LTD |
---|---|---|
Company Number | : | 06543949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b, Rekendyke Industrial Estate, South Shields, Tyne And Wear, NE33 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Rekendyke Industrial Estate, South Shields, NE33 5BZ | Secretary | 01 April 2015 | Active |
Unit 1b, Rekendyke Industrial Estate, South Shields, NE33 5BZ | Director | 01 April 2015 | Active |
Industrial Pc Solutions Ltd, Unit 1b Rekendyke, Industrial Pc Solutions Ltd, Rekendyke Ind Est, South Shields, United Kingdom, NE33 5BZ | Director | 11 June 2023 | Active |
41 Clifton Road, Grainger Park, Newcastle Upon Tyne, NE4 6XH | Secretary | 26 March 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Secretary | 26 March 2008 | Active |
104 Perth Avenue, Jarrow, NE32 4HT | Secretary | 01 September 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 26 March 2008 | Active |
104 Perth Avenue, Jarrow, NE32 4HT | Director | 26 March 2008 | Active |
Industrial Pc Solutions Ltd, Unit 1b, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ | Director | 31 March 2015 | Active |
Mr Philip John Mulholland | ||
Notified on | : | 12 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Rekendyke Industrial Estate, South Shields, England, NE33 5BZ |
Nature of control | : |
|
Mr James Mulholland | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104, Perth Avenue, Jarrow, United Kingdom, NE32 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Officers | Appoint person secretary company with name date. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2016-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Capital | Capital allotment shares. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.