INTELLIGENT CHARGING LIMITED - NORWICH
Company Profile | Company Filings |
Overview
INTELLIGENT CHARGING LIMITED is a Private Limited Company from NORWICH and has the status: Active.
INTELLIGENT CHARGING LIMITED was incorporated 27 years ago on 28/10/1996 and has the registered number: 03270052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
INTELLIGENT CHARGING LIMITED was incorporated 27 years ago on 28/10/1996 and has the registered number: 03270052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
INTELLIGENT CHARGING LIMITED - NORWICH
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 31/03/2023 | 31/01/2025 |
Registered Office
FORD HOUSE DEWING ROAD
NORWICH
NORFOLK
NR13 6PS
This Company Originates in : United Kingdom
Previous trading names include:
CASC SYSTEMS LTD (until 30/07/2015)
CASC SYSTEMS LTD (until 30/07/2015)
CONTROLLED ACCESS STORAGE CABINETS LIMITED (until 28/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN JOHN FREESTON | Feb 1962 | English | Director | 1997-01-07 | CURRENT |
MR COLIN JOHN FREESTON | Feb 1962 | English | Secretary | 2005-03-16 | CURRENT |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1996-10-28 UNTIL 1997-01-07 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-28 UNTIL 1997-01-07 | RESIGNED | ||
MR MARK MATHIESON | Apr 1949 | English | Director | 2003-04-14 UNTIL 2019-01-24 | RESIGNED |
JENNIFER MARY LAWS | Oct 1945 | Director | 1997-01-07 UNTIL 1999-01-29 | RESIGNED | |
JENNIFER MARY LAWS | Oct 1945 | Director | 2001-04-09 UNTIL 2005-03-16 | RESIGNED | |
PATRICIA ANNE DADY | Aug 1933 | British | Director | 1999-01-24 UNTIL 2001-06-01 | RESIGNED |
JAMES BANNISTER DADY | Apr 1932 | British | Director | 1997-01-07 UNTIL 1999-02-03 | RESIGNED |
JAMES BANNISTER DADY | Apr 1932 | British | Director | 2001-06-01 UNTIL 2003-02-26 | RESIGNED |
MR RICHARD HERBERT CROFT | Aug 1952 | British | Director | 2002-07-01 UNTIL 2005-08-01 | RESIGNED |
MR JULIAN COLMAN | Apr 1960 | British | Director | 2005-10-13 UNTIL 2019-01-24 | RESIGNED |
JENNIFER MARY LAWS | Oct 1945 | Secretary | 1997-01-07 UNTIL 1999-01-01 | RESIGNED | |
JENNIFER MARY LAWS | Oct 1945 | Secretary | 2003-04-23 UNTIL 2005-03-16 | RESIGNED | |
MR COLIN JOHN FREESTON | Feb 1962 | English | Secretary | 1999-01-24 UNTIL 2003-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Mathieson | 2016-04-06 - 2019-01-24 | 4/1949 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Julian Colman | 2016-04-06 - 2019-01-24 | 4/1960 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Colin John Freeston | 2016-04-06 | 2/1962 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intelligent Charging Limited - Accounts | 2023-09-07 | 31-03-2023 | £26,688 Cash £73,268 equity |
Intelligent Charging Limited - Accounts | 2022-11-24 | 31-03-2022 | £28,513 Cash £42,372 equity |
Intelligent Charging Limited - Accounts | 2021-12-30 | 31-03-2021 | £99,879 Cash £38,926 equity |
Intelligent Charging Limited - Filleted accounts | 2020-12-30 | 31-03-2020 | £34,398 Cash £48,294 equity |
Intelligent Charging Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-26 | 31-03-2018 | £44,983 Cash £193,397 equity |
Intelligent Charging Limited - Accounts to registrar - small 17.1.1 | 2017-06-28 | 31-03-2017 | £28,998 Cash £235,159 equity |
Intelligent Charging Limited - Abbreviated accounts 16.3 | 2016-12-21 | 31-03-2016 | £23,543 Cash £164,816 equity |
CasC Systems Ltd - Limited company - abbreviated - 11.6 | 2014-12-04 | 31-03-2014 | £73,672 Cash £163,183 equity |