Company NameIndustrial System Solutions Ltd
DirectorJohn Steven Smith
Company StatusActive
Company Number04393142
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Steven Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressAnalysis House 117-119 Sea Road
Sunderland
Tyne And Wear
SR6 9EQ
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed22 March 2002(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 04 June 2015)
RoleSecretary
Correspondence Address21 Summerhill
Middle Herrington
Sunderland
Tyne & Wear
SR3 3NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteroktek.co.uk
Email address[email protected]
Telephone0191 5120801
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Cloud Accountants
Analysis House
117-119 Sea Road
Sunderland
Tyne And Wear
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Steven Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£149,896
Cash£154,548
Current Liabilities£34,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
29 December 2020Director's details changed for Mr John Steven Smith on 29 December 2020 (2 pages)
29 December 2020Registered office address changed from Greystones Silksworth Road East Herrington Sunderland SR3 3PS United Kingdom to C/O 1st Cloud Accountants Analysis House 117-119 Sea Road Sunderland Tyne and Wear SR6 9EQ on 29 December 2020 (1 page)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 June 2018Registered office address changed from 37 Summerhill East Herrington Sunderland Tyne & Wear SR3 3NJ to 37 Greystones Silksworth Road East Herrington Sunderland SR3 3PS on 13 June 2018 (1 page)
13 June 2018Registered office address changed from 37 Greystones Silksworth Road East Herrington Sunderland SR3 3PS United Kingdom to Greystones Silksworth Road East Herrington Sunderland SR3 3PS on 13 June 2018 (1 page)
6 June 2018Director's details changed for Mr John Steven Smith on 6 June 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Termination of appointment of John Smith as a secretary on 4 June 2015 (1 page)
30 October 2015Termination of appointment of John Smith as a secretary on 4 June 2015 (1 page)
30 October 2015Termination of appointment of John Smith as a secretary on 4 June 2015 (1 page)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 June 2012Registered office address changed from 21 Summerhill East Herrington Sunderland Tyne & Wear SR3 3NJ on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr John Steven Smith on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 21 Summerhill East Herrington Sunderland Tyne & Wear SR3 3NJ on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr John Steven Smith on 22 June 2012 (2 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 12/03/09; full list of members (3 pages)
9 April 2009Return made up to 12/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
26 March 2004Return made up to 12/03/04; full list of members (6 pages)
26 March 2004Return made up to 12/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 21 summerhill, middle herrington sunderland tyne and wear SR3 3NJ (1 page)
5 April 2002Registered office changed on 05/04/02 from: 21 summerhill, middle herrington sunderland tyne and wear SR3 3NJ (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (9 pages)
12 March 2002Incorporation (9 pages)