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 - NORWICH

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEDECO LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ASSURED ORIGIN LTD. TAMWORTH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PICTURE PLAN PERFECT LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
INTELLIGENT LOCKING LIMITED NORWICH ENGLAND Dissolved... DORMANT 26200 - Manufacture of computers and peripheral equipment
GREEN BUILD SYSTEMS LTD ILFORD ENGLAND Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
AERBARN LIMITED ILFORD ENGLAND Dissolved... NO ACCOUNTS FILED 01130 - Growing of vegetables and melons, roots and tubers

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ALARM COMPANY (NORWICH) LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
T S I STRUCTURES LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
KEO CONTRACTORS LIMITED RACKHEATH NORWICH Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
C.R. HOLDINGS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
T S I PROPERTIES LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
ACTION COMMUNITY ENTERPRISES CIC NORWICH Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CALM WATERS MARINE FABRICATION LIMITED NORWICH Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
NAPA HOLDINGS LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.