Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL SAFETY INSPECTIONS LIMITED
Company Information for

INDUSTRIAL SAFETY INSPECTIONS LIMITED

BLOCK 22/23, AMBER BUSINESS VILLAGE, AMINGTON, TAMWORTH, B77 4RP,
Company Registration Number
01466753
Private Limited Company
Active

Company Overview

About Industrial Safety Inspections Ltd
INDUSTRIAL SAFETY INSPECTIONS LIMITED was founded on 1979-12-13 and has its registered office in Amington. The organisation's status is listed as "Active". Industrial Safety Inspections Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INDUSTRIAL SAFETY INSPECTIONS LIMITED
 
Legal Registered Office
BLOCK 22/23
AMBER BUSINESS VILLAGE
AMINGTON
TAMWORTH
B77 4RP
Other companies in CV1
 
Filing Information
Company Number 01466753
Company ID Number 01466753
Date formed 1979-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB346059255  
Last Datalog update: 2023-11-06 11:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL SAFETY INSPECTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL SAFETY INSPECTIONS LIMITED

Current Directors
Officer Role Date Appointed
STELLA INGLIS-ROY
Company Secretary 1991-07-31
JAMES BUCHANAN INGLIS
Director 1998-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA INGLIS
Director 1991-07-31 2003-04-01
DONALD INGLIS
Director 1991-07-31 1998-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-11-29DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 014667530002
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014667530001
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014667530001
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MICK GRIST
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HIGGINSON
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Eagle House 14 Queens Road Coventry West Midlands CV1 3EG
2022-03-28TM01Termination of appointment of a director
2022-01-31Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-31AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-08RES01ADOPT ARTICLES 08/01/22
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 014667530001
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014667530001
2021-11-05PSC02Notification of Isi Bidco Limited as a person with significant control on 2021-10-29
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE BROTHWELL
2021-11-05PSC07CESSATION OF JAMES BUCHANAN INGLIS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05AP03Appointment of Tom Gray as company secretary on 2021-10-29
2021-11-05AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN INGLIS
2021-08-02TM02Termination of appointment of Stella Inglis-Roy on 2021-07-26
2020-11-02AP01DIRECTOR APPOINTED MISS SALLY JANE BROTHWELL
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MR GRAHAM HIGGINSON
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 2020
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BUCHANAN INGLIS
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2020
2015-08-21AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2020
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-13AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 ANNUAL RETURN FULL LIST
2011-07-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-26363aReturn made up to 31/07/09; full list of members
2009-08-26190Location of debenture register
2009-08-26353Location of register of members
2009-08-26287Registered office changed on 26/08/2009 from eagle house 14 queens road coventry west midlands CV1 3EN
2008-08-14363aReturn made up to 31/07/08; full list of members
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-13288cSECRETARY'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-08-23363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-18363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-06288bDIRECTOR RESIGNED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-16363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/98
1998-09-23363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-04288bDIRECTOR RESIGNED
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21288aNEW DIRECTOR APPOINTED
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-29287REGISTERED OFFICE CHANGED ON 29/07/97 FROM: EAGLE HOUSE 14 QUEENS ROAD COVENTRY CV1 3EN
1997-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/97
1997-07-27363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-23363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-19363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-12-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-24363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-12363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-02-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-17363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1990-11-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-21363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-01-19AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL SAFETY INSPECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL SAFETY INSPECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INDUSTRIAL SAFETY INSPECTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,077,333
Creditors Due Within One Year 2012-03-31 £ 1,108,983
Provisions For Liabilities Charges 2013-03-31 £ 22,565
Provisions For Liabilities Charges 2012-03-31 £ 18,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL SAFETY INSPECTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,020
Called Up Share Capital 2012-03-31 £ 2,020
Cash Bank In Hand 2013-03-31 £ 3,099,863
Cash Bank In Hand 2012-03-31 £ 2,701,714
Current Assets 2013-03-31 £ 3,632,014
Current Assets 2012-03-31 £ 3,119,211
Debtors 2013-03-31 £ 532,151
Debtors 2012-03-31 £ 417,497
Fixed Assets 2013-03-31 £ 150,128
Fixed Assets 2012-03-31 £ 131,629
Shareholder Funds 2013-03-31 £ 2,682,244
Shareholder Funds 2012-03-31 £ 2,123,460
Tangible Fixed Assets 2013-03-31 £ 150,128
Tangible Fixed Assets 2012-03-31 £ 131,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL SAFETY INSPECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL SAFETY INSPECTIONS LIMITED
Trademarks
We have not found any records of INDUSTRIAL SAFETY INSPECTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDUSTRIAL SAFETY INSPECTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-05-11 GBP £1,000 Services
Borough Council of King's Lynn & West Norfolk 2013-08-08 GBP £628 Maintenance Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL SAFETY INSPECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL SAFETY INSPECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL SAFETY INSPECTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1