This company is commonly known as Intelligent Charging Limited. The company was founded 27 years ago and was given the registration number 03270052. The firm's registered office is in NORWICH. You can find them at Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | INTELLIGENT CHARGING LIMITED |
---|---|---|
Company Number | : | 03270052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS | Secretary | 16 March 2005 | Active |
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS | Director | 07 January 1997 | Active |
27 North Walsham Road, Trunch, North Walsham, NR28 0PL | Secretary | 24 January 1999 | Active |
Driftwood, Beach Road, Sea Palling, NR12 0AL | Secretary | 23 April 2003 | Active |
Driftwood, Beach Road, Sea Palling, NR12 0AL | Secretary | 07 January 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 28 October 1996 | Active |
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS | Director | 13 October 2005 | Active |
202 Raedwald Drive, Moreton Hall, Bury St. Edmunds, IP32 7DW | Director | 01 July 2002 | Active |
15 Hilda Road, Mundesley, NR11 8BA | Director | 01 June 2001 | Active |
15 Hilda Road, Mundesley, NR11 8BA | Director | 07 January 1997 | Active |
15 Hilda Road, Mundesley, Norwich, NR11 8BA | Director | 24 January 1999 | Active |
Driftwood, Beach Road, Sea Palling, NR12 0AL | Director | 09 April 2001 | Active |
Driftwood, Beach Road, Sea Palling, NR12 0AL | Director | 07 January 1997 | Active |
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS | Director | 14 April 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 28 October 1996 | Active |
Mr Mark Mathieson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | English |
Address | : | Ford House Dewing Road, Norwich, NR13 6PS |
Nature of control | : |
|
Mr Julian Colman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | English |
Address | : | Ford House Dewing Road, Norwich, NR13 6PS |
Nature of control | : |
|
Mr Colin John Freeston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | English |
Address | : | Ford House Dewing Road, Norwich, NR13 6PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Change account reference date company current extended. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital cancellation shares. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.