INDUSTRIAL SPECIALIST SERVICES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS9 7AE

Company number 03139041
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address TERRY DICKEN INDUSTRIAL ESTATE, STATION ROAD, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 7AE
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of INDUSTRIAL SPECIALIST SERVICES LIMITED are www.industrialspecialistservices.co.uk, and www.industrial-specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Industrial Specialist Services Limited is a Private Limited Company. The company registration number is 03139041. Industrial Specialist Services Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Industrial Specialist Services Limited is Terry Dicken Industrial Estate Station Road Stokesley Middlesbrough Cleveland Ts9 7ae. The company`s financial liabilities are £126.72k. It is £20.09k against last year. The cash in hand is £143.91k. It is £-7.6k against last year. And the total assets are £290.18k, which is £-34.84k against last year. DICKEN, Susan Elizabeth is a Secretary of the company. DICKEN, Mark Terence is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


industrial specialist services Key Finiance

LIABILITIES £126.72k
+18%
CASH £143.91k
-6%
TOTAL ASSETS £290.18k
-11%
All Financial Figures

Current Directors

Secretary
DICKEN, Susan Elizabeth
Appointed Date: 18 December 1995

Director
DICKEN, Mark Terence
Appointed Date: 18 December 1995
56 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Mark Terence Dicken
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Elizabeth Dicken
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL SPECIALIST SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Jan 2016
Satisfaction of charge 1 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10

...
... and 40 more events
29 Oct 1997
Accounts for a small company made up to 31 March 1997
19 Dec 1996
Return made up to 10/12/96; full list of members
22 Jan 1996
Accounting reference date notified as 31/03
22 Dec 1995
Secretary resigned
18 Dec 1995
Incorporation

INDUSTRIAL SPECIALIST SERVICES LIMITED Charges

3 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 13 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…