INDUSTRIAL BLOWER SERVICES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4PU

Company number 03830545
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIAL BLOWER SERVICES LIMITED are www.industrialblowerservices.co.uk, and www.industrial-blower-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and one months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Blower Services Limited is a Private Limited Company. The company registration number is 03830545. Industrial Blower Services Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Industrial Blower Services Limited is 277 279 Chiswick High Road London W4 4pu. The company`s financial liabilities are £450.34k. It is £47.79k against last year. The cash in hand is £56.55k. It is £37.79k against last year. And the total assets are £1469.2k, which is £211.41k against last year. MATTHEWS, Andrea Francoise is a Secretary of the company. KILLICK, Gary George is a Director of the company. MATTHEWS, Graham is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


industrial blower services Key Finiance

LIABILITIES £450.34k
+11%
CASH £56.55k
+201%
TOTAL ASSETS £1469.2k
+16%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Andrea Francoise
Appointed Date: 24 August 1999

Director
KILLICK, Gary George
Appointed Date: 31 March 2003
59 years old

Director
MATTHEWS, Graham
Appointed Date: 24 August 1999
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Mr Graham Matthews
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDUSTRIAL BLOWER SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 299

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
10 Sep 1999
New secretary appointed
10 Sep 1999
Registered office changed on 10/09/99 from: 47/49 green lane, northwood, middlesex HA6 3AE
02 Sep 1999
Secretary resigned
02 Sep 1999
Director resigned
24 Aug 1999
Incorporation

INDUSTRIAL BLOWER SERVICES LIMITED Charges

13 January 2014
Charge code 0383 0545 0005
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6 and 9 and yard at river trent business park…
22 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
All assets debenture
Delivered: 24 June 2009
Status: Satisfied on 14 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2008
Deposit agreement to secure own liabilities
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 September 2004
Debenture deed
Delivered: 14 September 2004
Status: Satisfied on 14 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…