UKBizDB.co.uk

INDUSTRIAL PC SOLUTIONS LTD

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Rekendyke Industrial Estate, South Shields, NE33 5BZ

Secretary01 April 2015Active
Unit 1b, Rekendyke Industrial Estate, South Shields, NE33 5BZ

Director01 April 2015Active
Industrial Pc Solutions Ltd, Unit 1b Rekendyke, Industrial Pc Solutions Ltd, Rekendyke Ind Est, South Shields, United Kingdom, NE33 5BZ

Director11 June 2023Active
41 Clifton Road, Grainger Park, Newcastle Upon Tyne, NE4 6XH

Secretary26 March 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary26 March 2008Active
104 Perth Avenue, Jarrow, NE32 4HT

Secretary01 September 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director26 March 2008Active
104 Perth Avenue, Jarrow, NE32 4HT

Director26 March 2008Active
Industrial Pc Solutions Ltd, Unit 1b, Rekendyke Industrial Estate, South Shields, United Kingdom, NE33 5BZ

Director31 March 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Appoint person secretary company with name date.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-01-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Capital

Capital allotment shares.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.