Company NameIndustro Engineering Solutions Ltd
DirectorsJohn Lawrence Betts and Michael Dalton
Company StatusActive
Company Number10278774
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Previous NameIndustro Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Lawrence Betts
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Owens Road
Middlesbrough
TS6 6HE
Director NameMichael Dalton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Owens Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HE
Director NameMr Michael Christopher Marsh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameMrs Joanne Bell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Location

Registered Address4 Owens Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 March 2023Delivered on: 27 March 2023
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
3 February 2021Delivered on: 18 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 1 July 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

2 October 2023Appointment of Michael Dalton as a director on 1 October 2023 (2 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 March 2023Registration of charge 102787740004, created on 24 March 2023 (39 pages)
8 March 2023Satisfaction of charge 102787740003 in full (1 page)
20 January 2023Satisfaction of charge 102787740002 in full (1 page)
15 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
11 May 2022Company name changed industro solutions LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-07
(3 pages)
11 May 2022Director's details changed for Mr John Lawrence Betts on 3 March 2022 (2 pages)
11 May 2022Change of details for Mr John Lawrence Betts as a person with significant control on 3 March 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 September 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 February 2021Registration of charge 102787740003, created on 3 February 2021 (21 pages)
8 October 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
1 July 2020Change of details for Mr John Betts as a person with significant control on 19 June 2020 (2 pages)
1 July 2020Cessation of Joanne Bell as a person with significant control on 19 June 2020 (1 page)
1 July 2020Termination of appointment of Joanne Bell as a director on 19 June 2020 (1 page)
6 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 March 2019Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom to 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 22 March 2019 (1 page)
2 August 2018Cessation of Michael Christopher Marsh as a person with significant control on 23 June 2017 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 April 2018Cessation of Lbm 19 Limited as a person with significant control on 31 March 2018 (1 page)
23 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Notification of John Betts as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of Michael Christopher Marsh as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of Joanne Bell as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of Michael Christopher Marsh as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Joanne Bell as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of John Betts as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of Joanne Bell as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Michael Christopher Marsh as a person with significant control on 14 July 2016 (2 pages)
2 August 2017Notification of John Betts as a person with significant control on 2 August 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
4 July 2017Satisfaction of charge 102787740001 in full (4 pages)
4 July 2017Satisfaction of charge 102787740001 in full (4 pages)
1 July 2017Registration of charge 102787740002, created on 28 June 2017 (40 pages)
1 July 2017Registration of charge 102787740002, created on 28 June 2017 (40 pages)
23 June 2017Termination of appointment of Michael Christopher Marsh as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Michael Christopher Marsh as a director on 23 June 2017 (1 page)
9 November 2016Director's details changed for Mrs Joanne Bell on 1 November 2016 (2 pages)
9 November 2016Director's details changed for Mr John Lawrence Betts on 1 November 2016 (2 pages)
9 November 2016Director's details changed for Mrs Joanne Bell on 1 November 2016 (2 pages)
9 November 2016Director's details changed for Mr John Lawrence Betts on 1 November 2016 (2 pages)
8 November 2016Registration of charge 102787740001, created on 4 November 2016 (22 pages)
8 November 2016Registration of charge 102787740001, created on 4 November 2016 (22 pages)
7 November 2016Appointment of Mrs Joanne Bell as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr John Lawrence Betts as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr John Lawrence Betts as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mrs Joanne Bell as a director on 1 November 2016 (2 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)