Middlesbrough
TS6 6HE
Director Name | Michael Dalton |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE |
Director Name | Mr Michael Christopher Marsh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mrs Joanne Bell |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Registered Address | 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 March 2023 | Delivered 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 2021 | Delivered on: 18 February 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 1 July 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 8 November 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
2 October 2023 | Appointment of Michael Dalton as a director on 1 October 2023 (2 pages) |
---|---|
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 March 2023 | Registration of charge 102787740004, created on 24 March 2023 (39 pages) |
8 March 2023 | Satisfaction of charge 102787740003 in full (1 page) |
20 January 2023 | Satisfaction of charge 102787740002 in full (1 page) |
15 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
11 May 2022 | Company name changed industro solutions LIMITED\certificate issued on 11/05/22
|
11 May 2022 | Director's details changed for Mr John Lawrence Betts on 3 March 2022 (2 pages) |
11 May 2022 | Change of details for Mr John Lawrence Betts as a person with significant control on 3 March 2022 (2 pages) |
18 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 February 2021 | Registration of charge 102787740003, created on 3 February 2021 (21 pages) |
8 October 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
1 July 2020 | Change of details for Mr John Betts as a person with significant control on 19 June 2020 (2 pages) |
1 July 2020 | Cessation of Joanne Bell as a person with significant control on 19 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Joanne Bell as a director on 19 June 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 March 2019 | Registered 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 2018 | Cessation of Michael Christopher Marsh as a person with significant control on 23 June 2017 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Lbm 19 Limited as a person with significant control on 31 March 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
31 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Notification of John Betts as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of Michael Christopher Marsh as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of Joanne Bell as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of Michael Christopher Marsh as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Joanne Bell as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of John Betts as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of Joanne Bell as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michael Christopher Marsh as a person with significant control on 14 July 2016 (2 pages) |
2 August 2017 | Notification of John Betts as a person with significant control on 2 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
4 July 2017 | Satisfaction of charge 102787740001 in full (4 pages) |
4 July 2017 | Satisfaction of charge 102787740001 in full (4 pages) |
1 July 2017 | Registration of charge 102787740002, created on 28 June 2017 (40 pages) |
1 July 2017 | Registration of charge 102787740002, created on 28 June 2017 (40 pages) |
23 June 2017 | Termination of appointment of Michael Christopher Marsh as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Michael Christopher Marsh as a director on 23 June 2017 (1 page) |
9 November 2016 | Director's details changed for Mrs Joanne Bell on 1 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr John Lawrence Betts on 1 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mrs Joanne Bell on 1 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr John Lawrence Betts on 1 November 2016 (2 pages) |
8 November 2016 | Registration of charge 102787740001, created on 4 November 2016 (22 pages) |
8 November 2016 | Registration of charge 102787740001, created on 4 November 2016 (22 pages) |
7 November 2016 | Appointment of Mrs Joanne Bell as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr John Lawrence Betts as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr John Lawrence Betts as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Joanne Bell as a director on 1 November 2016 (2 pages) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|