Company Information for 1ST. INDUSTRIAL & COMMERCIAL SERVICES LIMITED
UNIT D VICARAGE LANE, HOO, ROCHESTER, KENT, ME3 9LB,
|
Company Registration Number
01832701
Private Limited Company
Active |
Company Name | |
---|---|
1ST. INDUSTRIAL & COMMERCIAL SERVICES LIMITED | |
Legal Registered Office | |
UNIT D VICARAGE LANE HOO ROCHESTER KENT ME3 9LB Other companies in ME3 | |
Company Number | 01832701 | |
---|---|---|
Company ID Number | 01832701 | |
Date formed | 1984-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 02:13:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN PAUL HISCOCK |
||
BENJAMIN PAUL HISCOCK |
||
CHRISTIAN DAVID HISCOCK |
||
DAVID GEORGE HISCOCK |
||
ELAINE FENELLA HISCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE FENELLA HISCOCK |
Company Secretary | ||
ELAINE FENELLA HISCOCK |
Director | ||
STEPHEN ROBINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
Director's details changed for Mr Christian David Hiscock on 2022-01-26 | ||
CH01 | Director's details changed for Mr Christian David Hiscock on 2022-01-26 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 15/08/2017 | |
RES01 | ADOPT ARTICLES 15/08/2017 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 16/08/17 STATEMENT OF CAPITAL GBP 102 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr David George Hiscock on 2016-01-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David George Hiscock on 2014-09-09 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELAINE FENELLA HISCOCK | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN DAVID HISCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HISCOCK | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN PAUL HISCOCK | |
AP03 | Appointment of Mr Benjamin Paul Hiscock as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE HISCOCK | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 32 ENGLEFIELD CRESCENT CLIFFE WOODS ROCHESTER KENT ME3 8HB | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
(W)ELRES | S386 DIS APP AUDS 21/01/00 | |
(W)ELRES | S366A DISP HOLDING AGM 21/01/00 | |
363s | RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 05/06/97 | |
ELRES | S252 DISP LAYING ACC 05/06/97 | |
ELRES | S386 DISP APP AUDS 05/06/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 206,618 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 203,926 |
Creditors Due After One Year | 2011-07-31 | £ 208,031 |
Creditors Due Within One Year | 2012-08-01 | £ 184,086 |
Creditors Due Within One Year | 2012-07-31 | £ 162,093 |
Creditors Due Within One Year | 2011-07-31 | £ 123,695 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,863 |
Provisions For Liabilities Charges | 2011-07-31 | £ 2,763 |
Creditors and other liabilities
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 1ST. INDUSTRIAL & COMMERCIAL SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 2,088 |
Cash Bank In Hand | 2011-07-31 | £ 2,817 |
Current Assets | 2012-08-01 | £ 255,797 |
Current Assets | 2012-07-31 | £ 205,199 |
Current Assets | 2011-07-31 | £ 138,925 |
Debtors | 2012-08-01 | £ 250,547 |
Debtors | 2012-07-31 | £ 197,861 |
Debtors | 2011-07-31 | £ 130,608 |
Fixed Assets | 2012-08-01 | £ 272,517 |
Shareholder Funds | 2012-08-01 | £ 137,610 |
Shareholder Funds | 2012-07-31 | £ 109,340 |
Shareholder Funds | 2011-07-31 | £ 72,065 |
Stocks Inventory | 2012-08-01 | £ 5,250 |
Stocks Inventory | 2012-07-31 | £ 5,250 |
Stocks Inventory | 2011-07-31 | £ 5,500 |
Tangible Fixed Assets | 2012-08-01 | £ 272,517 |
Tangible Fixed Assets | 2012-07-31 | £ 275,023 |
Tangible Fixed Assets | 2011-07-31 | £ 267,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 1ST. INDUSTRIAL & COMMERCIAL SERVICES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |