Company Information for INDUSTRIAL ELECTRONIC CONTROLS LIMITED
2 THE LINKS, HERNE BAY, KENT, CT6 7GQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INDUSTRIAL ELECTRONIC CONTROLS LIMITED | |
Legal Registered Office | |
2 THE LINKS HERNE BAY KENT CT6 7GQ Other companies in ME16 | |
Company Number | 04384889 | |
---|---|---|
Company ID Number | 04384889 | |
Date formed | 2002-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB792525211 |
Last Datalog update: | 2025-03-05 08:37:57 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
INDUSTRIAL ELECTRONIC CONTROLS PTY. LIMITED | Active | Company formed on the 1970-10-28 | |
![]() |
INDUSTRIAL ELECTRONIC CONTROLS INCORPORATED | Michigan | UNKNOWN | |
![]() |
INDUSTRIAL ELECTRONIC CONTROLS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVIES |
||
DAVID CHARLES UDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AAMD | Amended accounts made up to 2018-02-28 | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM 17 Hart Street Maidstone Kent ME16 8RA | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Davies on 2012-02-28 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for David Charles Uden on 2010-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/10 FROM 3 Queen Street Ashford Kent TN23 1RF | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVIES | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SILVERMACE SECRETARIAL LIMITED | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/02--------- £ SI 98@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due Within One Year | 2013-02-28 | £ 37,335 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 48,939 |
Creditors and other liabilities
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 ELECTRONIC CONTROLS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 98,673 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 102,974 |
Current Assets | 2013-02-28 | £ 144,216 |
Current Assets | 2012-02-29 | £ 148,211 |
Debtors | 2013-02-28 | £ 39,543 |
Debtors | 2012-02-29 | £ 39,237 |
Shareholder Funds | 2013-02-28 | £ 135,875 |
Shareholder Funds | 2012-02-29 | £ 109,940 |
Stocks Inventory | 2013-02-28 | £ 6,000 |
Stocks Inventory | 2012-02-29 | £ 6,000 |
Tangible Fixed Assets | 2013-02-28 | £ 29,712 |
Tangible Fixed Assets | 2012-02-29 | £ 11,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as INDUSTRIAL ELECTRONIC CONTROLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |