Kingsteignton
Newton Abbot
Devon
TQ12 3AX
Secretary Name | Mr Stephen Warren Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | 37 Fore Street Kingsteignton Newton Abbot Devon TQ12 3AX |
Director Name | Mr Gerald Fairbairn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Telecoms Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Trinity Lane Louth Lincolnshire LN11 8DL |
Secretary Name | Stephen John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Thrunscoe Road Cleethorpes N.E Lincolnshire DN35 8TA |
Website | indicomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01507 600748 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Stephen Warren Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,063 |
Cash | £116,171 |
Current Liabilities | £277,019 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
29 July 2021 | Delivered on: 12 August 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
18 February 2010 | Delivered on: 20 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 25A nottingham road fairfield industrial estate louth lincolnshire t/no LL239056 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 July 2005 | Delivered on: 19 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 January 2005 | Delivered on: 29 January 2005 Satisfied on: 23 January 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 November 2018 | Satisfaction of charge 2 in full (1 page) |
6 August 2018 | Registration of charge 051521540004, created on 3 August 2018 (27 pages) |
29 June 2018 | Register inspection address has been changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED (1 page) |
28 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
26 June 2018 | Register(s) moved to registered office address 118 Pall Mall London SW1Y 5ED (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 March 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 8 March 2018 (1 page) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Satisfaction of charge 3 in full (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
15 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from C/O Indicomm Global Ltd 25a Nottingham Rd Fairfield Industrial Estate Louth Lincolnshire LN11 0LB United Kingdom to 120 Pall Mall London SW1Y 5EA (1 page) |
2 July 2015 | Register inspection address has been changed from C/O Indicomm Global Ltd 25a Nottingham Rd Fairfield Industrial Estate Louth Lincolnshire LN11 0LB United Kingdom to 120 Pall Mall London SW1Y 5EA (1 page) |
22 June 2015 | Termination of appointment of Gerald Fairbairn as a director on 30 April 2015 (1 page) |
22 June 2015 | Termination of appointment of Gerald Fairbairn as a director on 30 April 2015 (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Register inspection address has been changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom (1 page) |
25 July 2012 | Register inspection address has been changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom (1 page) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
22 November 2010 | Register inspection address has been changed (1 page) |
22 November 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stephen Warren Jones on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stephen Warren Jones on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gerald Fairbairn on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gerald Fairbairn on 11 June 2010 (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from, unit 4 the barn, grange farm, little grimsby, lincolnshire, LN11 0TZ (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from, unit 4 the barn, grange farm, little grimsby, lincolnshire, LN11 0TZ (1 page) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: weaver wroot, pawnshop passage, mercer row louth, lincolnshire LN11 9JQ (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: weaver wroot, pawnshop passage, mercer row louth, lincolnshire LN11 9JQ (1 page) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (12 pages) |
11 June 2004 | Incorporation (12 pages) |