Company NameIndustrial Cladding Services Limited
DirectorMatthew James Pearson
Company StatusActive
Company Number03503970
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 1 month ago)
Previous NameOfficemajor Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew James Pearson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge
10 The Drey
Ponteland
Northumberland
NE20 9NS
Secretary NameBeverley Jane Pearson
NationalityBritish
StatusCurrent
Appointed30 January 2010(11 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address10 The Drey
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NS
Secretary NameDennis Spence
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2010)
RoleCompany Director
Correspondence Address12 Bingfield Gardens
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 2RX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.industrialcladdingsystems.co.uk/
Telephone0191 2672900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRiversdale Way
Newburnhaugh Industrial Estate
Lemington Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew J. Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£128,358
Cash£128,735
Current Liabilities£930

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 April 2021 (2 pages)
14 May 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 March 2013Director's details changed for Matthew James Pearson on 30 January 2013 (2 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Matthew James Pearson on 30 January 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 30 January 2012 with a full list of shareholders (13 pages)
27 July 2012Annual return made up to 30 January 2012 with a full list of shareholders (13 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
1 December 2010Termination of appointment of Dennis Spence as a secretary (2 pages)
1 December 2010Termination of appointment of Dennis Spence as a secretary (2 pages)
1 December 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
1 December 2010Appointment of Beverley Jane Pearson as a secretary
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 02/09/2010
(3 pages)
1 December 2010Appointment of Beverley Jane Pearson as a secretary
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 02/09/2010
(3 pages)
1 December 2010Appointment of Beverley Jane Pearson as a secretary (2 pages)
2 September 2010Appointment of Beverley Jane Pearson as a secretary (3 pages)
2 September 2010Appointment of Beverley Jane Pearson as a secretary (3 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 30 January 2008 (10 pages)
19 January 2010Annual return made up to 30 January 2008 (10 pages)
31 December 2009Annual return made up to 30 January 2009 (4 pages)
31 December 2009Annual return made up to 30 January 2009 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Return made up to 04/02/07; full list of members (6 pages)
10 April 2007Return made up to 04/02/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2005Return made up to 04/02/05; full list of members (6 pages)
21 April 2005Return made up to 04/02/05; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2004Return made up to 04/02/04; full list of members (6 pages)
29 April 2004Return made up to 04/02/04; full list of members (6 pages)
8 May 2003Return made up to 04/02/03; full list of members (6 pages)
8 May 2003Return made up to 04/02/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 July 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 May 2001Full accounts made up to 30 April 2000 (9 pages)
25 May 2001Full accounts made up to 30 April 2000 (9 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 April 1999 (9 pages)
1 August 2000Full accounts made up to 30 April 1999 (9 pages)
15 May 2000Return made up to 04/02/00; full list of members (6 pages)
15 May 2000Return made up to 04/02/00; full list of members (6 pages)
1 June 1999Return made up to 04/02/99; full list of members (6 pages)
1 June 1999Return made up to 04/02/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
9 April 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
26 May 1998Company name changed officemajor LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed officemajor LIMITED\certificate issued on 27/05/98 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 May 1998Registered office changed on 21/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
4 February 1998Incorporation (12 pages)
4 February 1998Incorporation (12 pages)