INTELLIGENT CHARGING LIMITED
NORWICH CASC SYSTEMS LTD CONTROLLED ACCESS STORAGE CABINETS LIMITED ALPHADATA DESIGNS LIMITED

Hellopages » Norfolk » Broadland » NR13 6PS

Company number 03270052
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address FORD HOUSE DEWING ROAD, RACKHEATH INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR13 6PS
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Statement of capital following an allotment of shares on 15 January 2016 GBP 7,503 . The most likely internet sites of INTELLIGENT CHARGING LIMITED are www.intelligentcharging.co.uk, and www.intelligent-charging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Hoveton & Wroxham Rail Station is 3.4 miles; to Brundall Rail Station is 4.6 miles; to Lingwood Rail Station is 6 miles; to Buckenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Charging Limited is a Private Limited Company. The company registration number is 03270052. Intelligent Charging Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Intelligent Charging Limited is Ford House Dewing Road Rackheath Industrial Estate Norwich Norfolk Nr13 6ps. The company`s financial liabilities are £232.38k. It is £70.48k against last year. The cash in hand is £23.54k. It is £-8.83k against last year. And the total assets are £283.13k, which is £103.09k against last year. FREESTON, Colin John is a Secretary of the company. COLMAN, Julian is a Director of the company. FREESTON, Colin John is a Director of the company. MATHIESON, Mark is a Director of the company. Secretary FREESTON, Colin John has been resigned. Secretary LAWS, Jennifer Mary has been resigned. Secretary LAWS, Jennifer Mary has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CROFT, Richard Herbert has been resigned. Director DADY, James Bannister has been resigned. Director DADY, James Bannister has been resigned. Director DADY, Patricia Anne has been resigned. Director LAWS, Jennifer Mary has been resigned. Director LAWS, Jennifer Mary has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


intelligent charging Key Finiance

LIABILITIES £232.38k
+43%
CASH £23.54k
-28%
TOTAL ASSETS £283.13k
+57%
All Financial Figures

Current Directors

Secretary
FREESTON, Colin John
Appointed Date: 16 March 2005

Director
COLMAN, Julian
Appointed Date: 13 October 2005
65 years old

Director
FREESTON, Colin John
Appointed Date: 07 January 1997
63 years old

Director
MATHIESON, Mark
Appointed Date: 14 April 2003
76 years old

Resigned Directors

Secretary
FREESTON, Colin John
Resigned: 23 April 2003
Appointed Date: 24 January 1999

Secretary
LAWS, Jennifer Mary
Resigned: 16 March 2005
Appointed Date: 23 April 2003

Secretary
LAWS, Jennifer Mary
Resigned: 01 January 1999
Appointed Date: 07 January 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 January 1997
Appointed Date: 28 October 1996

Director
CROFT, Richard Herbert
Resigned: 01 August 2005
Appointed Date: 01 July 2002
73 years old

Director
DADY, James Bannister
Resigned: 26 February 2003
Appointed Date: 01 June 2001
93 years old

Director
DADY, James Bannister
Resigned: 03 February 1999
Appointed Date: 07 January 1997
93 years old

Director
DADY, Patricia Anne
Resigned: 01 June 2001
Appointed Date: 24 January 1999
92 years old

Director
LAWS, Jennifer Mary
Resigned: 16 March 2005
Appointed Date: 09 April 2001
79 years old

Director
LAWS, Jennifer Mary
Resigned: 29 January 1999
Appointed Date: 07 January 1997
79 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 January 1997
Appointed Date: 28 October 1996

Persons With Significant Control

Mr Colin John Freeston
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Mathieson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Colman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTELLIGENT CHARGING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Feb 2016
Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7,503

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,500

...
... and 89 more events
25 Feb 1997
New director appointed
25 Feb 1997
New director appointed
25 Feb 1997
Director resigned
25 Feb 1997
Secretary resigned
28 Oct 1996
Incorporation

INTELLIGENT CHARGING LIMITED Charges

4 September 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…