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

THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED

HULL SPORTS CENTRE, CHANTERLANDS AVENUE, HULL, EAST YORKSHIRE, HU5 4EF,
Company Registration Number
04819173
Private Limited Company
Active

Company Overview

About The Industrial Diagnostics Company Ltd
THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED was founded on 2003-07-03 and has its registered office in Hull. The organisation's status is listed as "Active". The Industrial Diagnostics Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED
 
Legal Registered Office
HULL SPORTS CENTRE
CHANTERLANDS AVENUE
HULL
EAST YORKSHIRE
HU5 4EF
Other companies in LE1
 
Filing Information
Company Number 04819173
Company ID Number 04819173
Date formed 2003-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INDUSTRIAL DIAGNOSTICS COMPANY 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.

Company Officers of THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NATALIE SUSAN GENT
Company Secretary 2003-07-03
MARC WILLIAM BREWSTER
Director 2005-05-25
MELANIE JANE BREWSTER
Director 2003-07-03
NATALIE SUSAN GENT
Director 2005-05-25
JOHN ANDREW HOBSON
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEOFFREY DAVENPORT
Director 2005-05-25 2014-09-30
RWL REGISTRARS LIMITED
Nominated Secretary 2003-07-03 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC WILLIAM BREWSTER CTM MANUFACTURING LIMITED Director 2007-06-29 CURRENT 2002-04-17 Active - Proposal to Strike off
MARC WILLIAM BREWSTER CTM SYSTEMS LIMITED Director 1994-01-24 CURRENT 1992-06-03 Active
MELANIE JANE BREWSTER ASSESSUS LIMITED Director 2016-04-01 CURRENT 2013-05-09 Active
MELANIE JANE BREWSTER THORNTONBURY LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JOHN ANDREW HOBSON WORKFIT-UK LTD Director 2015-12-23 CURRENT 2003-07-21 Active - Proposal to Strike off
JOHN ANDREW HOBSON HOBSON HEALTH (NORTHWICH) LIMITED Director 2013-01-18 CURRENT 1992-11-20 Dissolved 2017-09-05
JOHN ANDREW HOBSON NOSBOH LTD. Director 2009-01-13 CURRENT 2008-11-17 Active - Proposal to Strike off
JOHN ANDREW HOBSON HOBSON HEALTH LTD. Director 2001-12-20 CURRENT 2001-09-21 Active - Proposal to Strike off

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
2024-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-05-31DIRECTOR APPOINTED MR ALEX BIRKETT
2023-05-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MORRIS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN
2023-04-25DIRECTOR APPOINTED MR JACK WILLIAM LATUS
2023-04-25DIRECTOR APPOINTED MR SAM PETER LATUS
2023-04-25DIRECTOR APPOINTED WILLAM ANDREW LATUS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE BREWSTER
2023-04-25APPOINTMENT TERMINATED, DIRECTOR NATALIE SUSAN GENT
2023-04-25CESSATION OF EMPLOYMENT LAW ADVISORY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Notification of Latus Group Bidco Limited as a person with significant control on 2023-04-17
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
2023-04-25Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-21Change of share class name or designation
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 048191730004
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 048191730003
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31RP04CS01
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-01SH08Change of share class name or designation
2021-08-23AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Charles House, Albert Street, Eccles, Manchester Albert Street Eccles Manchester M30 0PW England
2021-04-12AP01DIRECTOR APPOINTED ELOISE WANN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARTIN
2021-04-06AP01DIRECTOR APPOINTED CHRISTOPER PAUL MORRIS
2021-02-16AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AA01Previous accounting period shortened from 05/04/21 TO 31/01/21
2020-09-16RES12Resolution of varying share rights or name
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 2 Merus Court Meridian Business Park Leicester LE19 1RJ
2020-09-08PSC07CESSATION OF MELANIE JANE BREWSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11AP01DIRECTOR APPOINTED MR IAN JAMES MARTIN
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-21PSC02Notification of Employment Law Advisory Services Limited as a person with significant control on 2020-02-20
2020-02-21PSC04Change of details for Ms Melanie Jane Brewster as a person with significant control on 2020-02-20
2020-02-21AP01DIRECTOR APPOINTED MR ANDREW HEWITT
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC WILLIAM BREWSTER
2020-02-21TM02Termination of appointment of Natalie Susan Gent on 2020-02-20
2019-09-09AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03CH01Director's details changed for Natalie Susan Gent on 2019-07-03
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048191730002
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048191730002
2018-12-05RP04CS01Second filing of Confirmation Statement dated 03/07/2018
2018-12-05RP04CS01Second filing of Confirmation Statement dated 03/07/2018
2018-08-22PSC04Change of details for Ms Melanie Jane Brewster as a person with significant control on 2018-08-22
2018-08-22CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE SUSAN GENT on 2018-08-22
2018-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BREWSTER / 22/08/2018
2018-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 22/08/2018
2018-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILLIAM BREWSTER / 22/08/2018
2018-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ANDREW HOBSON / 22/08/2018
2018-08-16AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 13000
2018-07-16CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 05/12/2018.
2017-09-08AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-17PSC04Change of details for Ms Melanie Jane Brewster as a person with significant control on 2017-07-17
2016-10-28AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 6500
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-15AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048191730002
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 6500
2015-08-28AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-28CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE SUSAN GENT on 2015-08-28
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG
2015-03-09AP01DIRECTOR APPOINTED DR JOHN HOBSON
2014-11-10AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY DAVENPORT
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6500
2014-07-25AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0103/07/13 FULL LIST
2012-08-14AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-13AR0103/07/12 FULL LIST
2011-08-22AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-11AR0103/07/11 FULL LIST
2010-09-09AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-14AR0103/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 01/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAVENPORT / 01/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BREWSTER / 01/06/2010
2009-08-25AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-09-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-07363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-08-01363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-08-11363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-14ELRESS386 DISP APP AUDS 06/01/04
2004-01-14ELRESS366A DISP HOLDING AGM 06/01/04
2003-11-1288(2)RAD 16/09/03--------- £ SI 6400@1=6400 £ IC 100/6500
2003-10-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04
2003-07-24123£ NC 100/10000 08/07/03
2003-07-24RES04NC INC ALREADY ADJUSTED 08/07/03
2003-07-2488(2)RAD 07/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-04288bSECRETARY RESIGNED
2003-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE INDUSTRIAL DIAGNOSTICS 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 THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-20 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED
Trademarks
We have not found any records of THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INDUSTRIAL DIAGNOSTICS 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 (82990 - Other business support service activities n.e.c.) as THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE INDUSTRIAL DIAGNOSTICS 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 THE INDUSTRIAL DIAGNOSTICS 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 THE INDUSTRIAL DIAGNOSTICS 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.