Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL EQUIPMENT COMPANY LIMITED
Company Information for

INDUSTRIAL EQUIPMENT COMPANY LIMITED

GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
03850379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Industrial Equipment Company Ltd
INDUSTRIAL EQUIPMENT COMPANY LIMITED was founded on 1999-09-29 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Industrial Equipment Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL EQUIPMENT COMPANY LIMITED
 
Legal Registered Office
GROUND FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 03850379
Company ID Number 03850379
Date formed 1999-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 29/06/2022
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763926986  
Last Datalog update: 2022-12-29 01:28:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL EQUIPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KPF ADVISORY LIMITED   LETCHFORD HOUSE MANAGEMENT LTD.   PROFESSIONAL TAX & ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDUSTRIAL EQUIPMENT COMPANY LIMITED
The following companies were found which have the same name as INDUSTRIAL EQUIPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL EQUIPMENT COMPANY INC. 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Active Company formed on the 2010-09-16
Industrial Equipment Company Merged Out Company formed on the 0000-00-00
Industrial Equipment Company, Inc. 137 Mt Carmel Dr San Ysidro CA 92073 FTB Suspended Company formed on the 1982-03-17
INDUSTRIAL EQUIPMENT COMPANY LLC Delaware Unknown
INDUSTRIAL EQUIPMENT COMPANY LLC Georgia Unknown
INDUSTRIAL EQUIPMENT COMPANY Georgia Unknown
INDUSTRIAL EQUIPMENT COMPANY Michigan UNKNOWN
INDUSTRIAL EQUIPMENT COMPANY Georgia Unknown
INDUSTRIAL EQUIPMENT COMPANY LLC Georgia Unknown

Company Officers of INDUSTRIAL EQUIPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PETRE MEARS
Company Secretary 2003-09-15
SARAH LOUISE PETRE-MEARS
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ARLETTE RACINE
Company Secretary 1999-09-29 2003-09-15
MICHEL RETHORET
Director 1999-09-29 2003-09-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-09-29 1999-09-29
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-09-29 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETRE MEARS GELLINBERG LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Dissolved 2013-10-01
EDWARD PETRE MEARS EHS OVERSEAS LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Dissolved 2017-03-28
EDWARD PETRE MEARS CENTROTEX LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Dissolved 2015-03-10
EDWARD PETRE MEARS DENVER MERCHANTS LIMITED Company Secretary 2001-06-28 CURRENT 1998-02-12 Dissolved 2013-12-17
SARAH LOUISE PETRE-MEARS HOXTON BUSINESS LIMITED Director 2012-07-27 CURRENT 2011-07-05 Dissolved 2016-02-02
SARAH LOUISE PETRE-MEARS RONTEX DEVELOPMENT LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-11-05
SARAH LOUISE PETRE-MEARS VERNALWOOD (UK) LTD Director 2010-11-24 CURRENT 2003-06-17 Dissolved 2014-11-25
SARAH LOUISE PETRE-MEARS WESTMOUNT INVESTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2014-02-25
SARAH LOUISE PETRE-MEARS MARGELLEY LIMITED Director 2008-09-01 CURRENT 2008-09-01 Dissolved 2014-05-06
SARAH LOUISE PETRE-MEARS STELLSON INVESTMENTS LTD Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-10-21
SARAH LOUISE PETRE-MEARS STANSHIRE VENTURES LTD Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-18
SARAH LOUISE PETRE-MEARS LARDEINS MANAGEMENT LTD Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-11
SARAH LOUISE PETRE-MEARS GELLINBERG LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2013-10-01
SARAH LOUISE PETRE-MEARS ANTILIA LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-09-09
SARAH LOUISE PETRE-MEARS LERTAND PRODUCTS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-05-06
SARAH LOUISE PETRE-MEARS SIREN MARKET DEVELOPMENT LTD. Director 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
SARAH LOUISE PETRE-MEARS DENVER MERCHANTS LIMITED Director 2001-06-28 CURRENT 1998-02-12 Dissolved 2013-12-17
SARAH LOUISE PETRE-MEARS TELCO EXPERTISE LLC Director 2001-03-05 CURRENT 2001-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2830/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-27AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2020-12-10AP01DIRECTOR APPOINTED MR GILLES JACQUES MASREVERY
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-03-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-02-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES JACQUES MASREVERY
2018-10-04PSC04Change of details for Michel Loupignan as a person with significant control on 2018-09-14
2018-10-04PSC07CESSATION OF SARAH LOUISE PETRE-MEARS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE PETRE-MEARS
2018-09-17TM02Termination of appointment of Edward Petre Mears on 2018-09-14
2018-09-17AP01DIRECTOR APPOINTED MR RICHARD LAURENCE ASHKEN
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 105 Saint Peters Street St. Albans Hertfordshire AL1 3EJ
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0129/09/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0129/09/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0129/09/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0129/09/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30AR0129/09/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-29AR0129/09/10 FULL LIST
2010-02-09AA30/09/09 TOTAL EXEMPTION FULL
2009-10-06AR0129/09/09 FULL LIST
2009-06-22AA30/09/08 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-06244DELIVERY EXT'D 3 MTH 30/09/04
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bSECRETARY RESIGNED
2003-10-07363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-02-28244DELIVERY EXT'D 3 MTH 30/09/03
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-26363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-08-16244DELIVERY EXT'D 3 MTH 30/09/02
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-22244DELIVERY EXT'D 3 MTH 30/09/01
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-09-25363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-02-16244DELIVERY EXT'D 3 MTH 30/09/00
2000-10-03363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-10-14288bDIRECTOR RESIGNED
1999-10-14288bSECRETARY RESIGNED
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-14288aNEW SECRETARY APPOINTED
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL EQUIPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL EQUIPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUSTRIAL EQUIPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL EQUIPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL EQUIPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL EQUIPMENT COMPANY LIMITED
Trademarks
We have not found any records of INDUSTRIAL EQUIPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL EQUIPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as INDUSTRIAL EQUIPMENT COMPANY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL EQUIPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL EQUIPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL EQUIPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.