INDUSTRIAL DEVICES (GB) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 0SN

Company number 04492419
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address GLEBE HOUSE, RATLINGHOPE, SHREWSBURY, SHROPSHIRE, SY5 0SN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Melvyn Harley as a director on 8 November 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of INDUSTRIAL DEVICES (GB) LIMITED are www.industrialdevicesgb.co.uk, and www.industrial-devices-gb.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. Industrial Devices Gb Limited is a Private Limited Company. The company registration number is 04492419. Industrial Devices Gb Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Industrial Devices Gb Limited is Glebe House Ratlinghope Shrewsbury Shropshire Sy5 0sn. The company`s financial liabilities are £205.86k. It is £-33.58k against last year. The cash in hand is £146.11k. It is £20.48k against last year. And the total assets are £308.06k, which is £-102.68k against last year. HARLEY, Victoria Jane is a Secretary of the company. HARLEY, Richard George William is a Director of the company. HARLEY, Victoria Jane is a Director of the company. Secretary HARLEY, Brenda Maud has been resigned. Director HARLEY, Brenda Maud has been resigned. Director HARLEY, John Melvyn has been resigned. The company operates in "Wholesale of other machinery and equipment".


industrial devices (gb) Key Finiance

LIABILITIES £205.86k
-15%
CASH £146.11k
+16%
TOTAL ASSETS £308.06k
-25%
All Financial Figures

Current Directors

Secretary
HARLEY, Victoria Jane
Appointed Date: 25 March 2003

Director
HARLEY, Richard George William
Appointed Date: 25 March 2003
57 years old

Director
HARLEY, Victoria Jane
Appointed Date: 25 March 2003
56 years old

Resigned Directors

Secretary
HARLEY, Brenda Maud
Resigned: 25 March 2003
Appointed Date: 23 July 2002

Director
HARLEY, Brenda Maud
Resigned: 25 March 2003
Appointed Date: 23 July 2002
86 years old

Director
HARLEY, John Melvyn
Resigned: 08 November 2016
Appointed Date: 23 July 2002
87 years old

Persons With Significant Control

Victoria Jane Harley
Notified on: 6 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard George William Harley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL DEVICES (GB) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of John Melvyn Harley as a director on 8 November 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,500

...
... and 41 more events
26 Apr 2003
Registered office changed on 26/04/03 from: 4 moat close thurlaston coventry warwickshire CV23 9LA
26 Apr 2003
New secretary appointed;new director appointed
26 Apr 2003
New director appointed
26 Apr 2003
Secretary resigned;director resigned
23 Jul 2002
Incorporation

INDUSTRIAL DEVICES (GB) LIMITED Charges

18 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…