Company Information for INDUSTRIAL INSPECTION SERVICES LTD.
The Mechanics Workshop, New Lanark, Lanark, SOUTH LANARKSHIRE, ML11 9DB,
|
Company Registration Number
SC295305
Private Limited Company
Active |
Company Name | |
---|---|
INDUSTRIAL INSPECTION SERVICES LTD. | |
Legal Registered Office | |
The Mechanics Workshop New Lanark Lanark SOUTH LANARKSHIRE ML11 9DB Other companies in ML11 | |
Company Number | SC295305 | |
---|---|---|
Company ID Number | SC295305 | |
Date formed | 2006-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-01-11 | |
Return next due | 2025-01-25 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB162967672 |
Last Datalog update: | 2024-04-16 10:13:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDUSTRIAL INSPECTION SERVICES, LLC | 23846 NORTHCREST TRL NEW CANEY TX 77357 | Forfeited | Company formed on the 2012-12-05 | |
INDUSTRIAL INSPECTION SERVICES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
LORNA MITCHELL GRAHAM |
||
KENNETH GRAHAM |
||
LORNA MITCHELL GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN GRAHAM |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIMMO PROPERTIES LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
LAMBDA TEST LTD. | Director | 2004-05-03 | CURRENT | 2004-05-03 | Active - Proposal to Strike off | |
NIMMO PROPERTIES LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
LAMBDA TEST LTD. | Director | 2004-05-03 | CURRENT | 2004-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GRAHAM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA MITCHELL GRAHAM / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GRAHAM / 25/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LORNA MITCHELL GRAHAM on 2013-02-25 | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM 191 Station Road Shotts ML7 4BA | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA MITCHELL GRAHAM / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GRAHAM / 10/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 11/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2012-06-01 | £ 13,881 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 10,868 |
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 INSPECTION SERVICES LTD.
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 19,848 |
Cash Bank In Hand | 2011-06-01 | £ 400 |
Current Assets | 2012-06-01 | £ 44,848 |
Current Assets | 2011-06-01 | £ 31,006 |
Debtors | 2012-06-01 | £ 25,000 |
Debtors | 2011-06-01 | £ 30,606 |
Fixed Assets | 2012-06-01 | £ 1,178 |
Fixed Assets | 2011-06-01 | £ 7,370 |
Shareholder Funds | 2012-06-01 | £ 32,145 |
Shareholder Funds | 2011-06-01 | £ 27,508 |
Tangible Fixed Assets | 2012-06-01 | £ 1,178 |
Tangible Fixed Assets | 2011-06-01 | £ 7,370 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as INDUSTRIAL INSPECTION SERVICES LTD. are:
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. |