Industrial Investment Group Limited

General information

Name:

Industrial Investment Group Ltd

Office Address:

75 Main Road RM2 5EL Romford

Number: 02954554

Incorporation date: 1994-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Industrial Investment Group is a business with it's headquarters at RM2 5EL Romford at 75 Main Road. This enterprise has been operating since 1994 and is established under the registration number 02954554. This enterprise has existed on the UK market for thirty years now and company official state is active. Previously Industrial Investment Group Limited switched the name five times. Up to 5th May 2006 the firm used the name St Helen's Leasing Group. Later on the firm adapted the name Industrial Investment Group which was used till 5th May 2006 then the final name was agreed on. This business's SIC code is 64910 and has the NACE code: Financial leasing. 2021-12-31 is the last time when account status updates were filed.

According to the following company's register, for 21 years there have been two directors: Derrick C. and John L.. In addition, the managing director's tasks are constantly aided with by a secretary - John L., who was chosen by this specific company on 17th April 1996.

  • Previous company's names
  • Industrial Investment Group Limited 2006-05-05
  • St Helen's Leasing Group Limited 2003-03-25
  • Industrial Investment Group Limited 1997-09-17
  • Industrial Investment Leasing Corporation Limited 1994-10-19
  • Sterling-european Capital Corporation Limited 1994-08-16
  • Goldsure Limited 1994-08-01

Financial data based on annual reports

Company staff

Derrick C.

Role: Director

Appointed: 28 February 2003

Latest update: 21 March 2024

John L.

Role: Secretary

Appointed: 17 April 1996

Latest update: 21 March 2024

John L.

Role: Director

Appointed: 06 October 1994

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: John L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derrick C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derrick C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 July 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 6th, July 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

5 Parkway

Post code:

RM2 5NT

City / Town:

Romford

HQ address,
2013

Address:

5 Parkway

Post code:

RM2 5NT

City / Town:

Romford

HQ address,
2014

Address:

5 Parkway

Post code:

RM2 5NT

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
29
Company Age

Similar companies nearby

Closest companies