Company Information for INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED
INTERNATIONAL HOUSE, COLONNADE POINT, PROLOGIS PARK COVENTRY, WEST MIDLAND, CV6 4BU,
|
Company Registration Number
02696715
Private Limited Company
Active |
Company Name | |
---|---|
INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE COLONNADE POINT PROLOGIS PARK COVENTRY WEST MIDLAND CV6 4BU Other companies in CV6 | |
Company Number | 02696715 | |
---|---|---|
Company ID Number | 02696715 | |
Date formed | 1992-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB585109232 |
Last Datalog update: | 2024-09-08 23:06:54 |
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 |
---|---|---|
HEATHER IRENE BOURNE |
||
DAVID JAMES LESLIE BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY DOUGLAS YEOMANS |
Company Secretary | ||
DAVID MIDDLETON EVANS |
Director | ||
DAVID JAMES LESLIE BOURNE |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED | Company Secretary | 2003-03-23 | CURRENT | 1992-03-12 | Active | |
HYSLAM LIMITED | Company Secretary | 2003-03-23 | CURRENT | 1988-06-15 | Active | |
EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED | Director | 1992-04-02 | CURRENT | 1992-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
31/08/22 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 | |
Unaudited abridged accounts made up to 2021-08-31 | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/20 TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David James Leslie Bourne on 2018-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEATHER IRENE BOURNE on 2018-01-01 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David James Leslie Bourne on 2009-12-31 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/12/08; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/96 | |
363s | RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/05/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 02/04/92--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TICKETDATA LIMITED CERTIFICATE ISSUED ON 08/05/92 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2012-08-31 | £ 46,274 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 149,803 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,300 |
Provisions For Liabilities Charges | 2011-08-31 | £ 3,385 |
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 INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED
Cash Bank In Hand | 2012-08-31 | £ 99,603 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 127,930 |
Current Assets | 2012-08-31 | £ 466,093 |
Current Assets | 2011-08-31 | £ 561,815 |
Debtors | 2012-08-31 | £ 366,490 |
Debtors | 2011-08-31 | £ 433,885 |
Shareholder Funds | 2012-08-31 | £ 440,611 |
Shareholder Funds | 2011-08-31 | £ 439,416 |
Tangible Fixed Assets | 2012-08-31 | £ 23,092 |
Tangible Fixed Assets | 2011-08-31 | £ 30,789 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED are:
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,569,538 |
MORRIS & BLUNT LIMITED | £ 2,075,842 |
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED | £ 1,822,284 |
BEARDWELL CONSTRUCTION LIMITED | £ 919,008 |
DYER AND BUTLER LIMITED | £ 746,645 |
WILLIAM GOUGH LIMITED | £ 689,622 |
TETRA TECH LIMITED | £ 543,854 |
ROCON CONTRACTORS LIMITED | £ 328,414 |
G & F BUILDING CONTRACTORS LIMITED | £ 323,751 |
KNIGHTS BROWN CONSTRUCTION LTD | £ 311,782 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
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. |