UKBizDB.co.uk

INTELLIGENT CHARGING LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS

Secretary16 March 2005Active
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS

Director07 January 1997Active
27 North Walsham Road, Trunch, North Walsham, NR28 0PL

Secretary24 January 1999Active
Driftwood, Beach Road, Sea Palling, NR12 0AL

Secretary23 April 2003Active
Driftwood, Beach Road, Sea Palling, NR12 0AL

Secretary07 January 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 October 1996Active
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS

Director13 October 2005Active
202 Raedwald Drive, Moreton Hall, Bury St. Edmunds, IP32 7DW

Director01 July 2002Active
15 Hilda Road, Mundesley, NR11 8BA

Director01 June 2001Active
15 Hilda Road, Mundesley, NR11 8BA

Director07 January 1997Active
15 Hilda Road, Mundesley, Norwich, NR11 8BA

Director24 January 1999Active
Driftwood, Beach Road, Sea Palling, NR12 0AL

Director09 April 2001Active
Driftwood, Beach Road, Sea Palling, NR12 0AL

Director07 January 1997Active
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS

Director14 April 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 October 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Change account reference date company current extended.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-29Capital

Capital cancellation shares.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.