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

INDUSTRIAL FRICTION SERVICES LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
02764964
Private Limited Company
Liquidation

Company Overview

About Industrial Friction Services Ltd
INDUSTRIAL FRICTION SERVICES LIMITED was founded on 1992-11-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Industrial Friction Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDUSTRIAL FRICTION SERVICES LIMITED
 
Legal Registered Office
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
WEST YORKSHIRE
LS1 2LH
Other companies in CM12
 
Filing Information
Company Number 02764964
Company ID Number 02764964
Date formed 1992-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-09 11:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL FRICTION SERVICES 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 FRICTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN HAVIS
Company Secretary 1992-11-16 2015-06-30
PAUL HAVIS
Director 1992-11-16 2015-06-30
VALERIE ANN HAVIS
Director 1992-11-16 2015-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-11-16 1992-11-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-11-16 1992-11-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-11-16 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

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
2023-03-09Final Gazette dissolved via compulsory strike-off
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No.1 Colmore Square Birmingham B4 6AA
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18SH20Statement by Directors
2019-06-18SH19Statement of capital on 2019-06-18 GBP 1
2019-06-18CAP-SSSolvency Statement dated 28/05/19
2019-06-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 150000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-14AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-04RES13APPROVAL OF SALE OF PROPERTY 30/06/2015
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HAVIS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAVIS
2015-07-01AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Bleak House 146 High Street Billericay Essex.. CM12 9DF
2015-07-01TM02Termination of appointment of Valerie Ann Havis on 2015-06-30
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 150000
2014-11-20AR0116/11/14 FULL LIST
2014-07-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-19AR0116/11/13 NO CHANGES
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-20AR0116/11/12 NO CHANGES
2012-07-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-03AR0116/11/11 FULL LIST
2011-03-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-16AR0116/11/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-18AR0116/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN HAVIS / 16/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAVIS / 16/11/2009
2009-04-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-03-27AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-17363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-11363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-30363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-05363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-03363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-12363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-01363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-09363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-11363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-03363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-31288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-31288DIRECTOR'S PARTICULARS CHANGED
1996-07-31225ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/11/96
1995-11-24363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-21363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1994-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-21363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-21363sRETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS
1993-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-02-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-11395PARTICULARS OF MORTGAGE/CHARGE
1992-12-10395PARTICULARS OF MORTGAGE/CHARGE
1992-11-30123£ NC 250000/500000 16/11/92
1992-11-30SRES01ALTER MEM AND ARTS 16/11/92
1992-11-30ORES04NC INC ALREADY ADJUSTED 16/11/92
1992-11-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-11-30287REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL FRICTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL FRICTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 16,854
Creditors Due Within One Year 2012-11-30 £ 490,180
Creditors Due Within One Year 2011-11-30 £ 461,466
Provisions For Liabilities Charges 2012-11-30 £ 9,673
Provisions For Liabilities Charges 2011-11-30 £ 3,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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 FRICTION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 150,000
Called Up Share Capital 2011-11-30 £ 150,000
Cash Bank In Hand 2012-11-30 £ 391,201
Cash Bank In Hand 2011-11-30 £ 342,852
Current Assets 2012-11-30 £ 1,120,250
Current Assets 2011-11-30 £ 1,014,900
Debtors 2012-11-30 £ 577,092
Debtors 2011-11-30 £ 527,327
Fixed Assets 2012-11-30 £ 226,067
Fixed Assets 2011-11-30 £ 202,538
Shareholder Funds 2012-11-30 £ 829,610
Shareholder Funds 2011-11-30 £ 752,098
Stocks Inventory 2012-11-30 £ 151,957
Stocks Inventory 2011-11-30 £ 144,721
Tangible Fixed Assets 2012-11-30 £ 226,067
Tangible Fixed Assets 2011-11-30 £ 195,278

Debtors and other cash assets

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

Government spend with INDUSTRIAL FRICTION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-3 GBP £4,173 Health and Safety
Thurrock Council 2016-2 GBP £5,135 Health and Safety
Thurrock Council 2016-1 GBP £1,173 STOCK Purchases
Thurrock Council 2015-11 GBP £2,762 Stock Items
Thurrock Council 2015-10 GBP £1,504 Stock Items
Thurrock Council 2015-9 GBP £1,732 Health and Safety Expenses
Thurrock Council 2015-8 GBP £2,772 Health and Safety
Thurrock Council 2015-7 GBP £1,412 Stock Items
Thurrock Council 2015-6 GBP £2,501 Stock Items
Thurrock Council 2015-5 GBP £4,755 Health and Safety
Thurrock Council 2015-4 GBP £8,381 Materials Purchase
Thurrock Council 2015-3 GBP £3,855 Stock Items
Thurrock Council 2015-2 GBP £2,184 Stock Items
Thurrock Council 2015-1 GBP £4,315 Stock Items
Thurrock Council 2014-12 GBP £1,479 Cleaning Materials
Thurrock Council 2014-11 GBP £3,850 Stock Items
Thurrock Council 2014-10 GBP £1,828 Stock Items
Thurrock Council 2014-9 GBP £1,796 Stock Items
Thurrock Council 2014-8 GBP £2,365
Thurrock Council 2014-7 GBP £2,741
Thurrock Council 2014-6 GBP £3,728
Thurrock Council 2014-5 GBP £682
Thurrock Council 2014-4 GBP £1,374
Thurrock Council 2014-3 GBP £1,079
Thurrock Council 2014-2 GBP £3,693
Thurrock Council 2014-1 GBP £400
Thurrock Council 2013-12 GBP £114
Thurrock Council 2013-10 GBP £69
Thurrock Council 2013-9 GBP £2,741
Thurrock Council 2013-7 GBP £266
Thurrock Council 2013-6 GBP £245
Thurrock Council 2013-5 GBP £917
Thurrock Council 2013-4 GBP £252

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 FRICTION SERVICES 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 FRICTION SERVICES 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 FRICTION SERVICES 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.