Intelligent Charging Limited (reg no 03270052) is a private limited company created on 1996-10-28. The business has its registered office at Ford House Dewing Road, Rackheath Industrial Estate, Norwich NR13 6PS. Having undergone a change in 2015-07-30, the previous name this business utilized was Casc Systems Ltd. Intelligent Charging Limited operates SIC: 26511 which means "manufacture of electronic measuring, testing etc. equipment, not for industrial process control".

Company details

Name Intelligent Charging Limited
Number 03270052
Date of Incorporation: 1996-10-28
End of financial year: 31 March
Address: Ford House Dewing Road, Rackheath Industrial Estate, Norwich, NR13 6PS
SIC code: 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

As for the 1 managing director that can be found in the company, we can name: Colin F. (in the company from 07 January 1997). 1 secretary is present: Colin F. (appointed on 16 March 2005). The Companies House indexes 3 persons of significant control, namely: Colin F. owns over 3/4 of shares, 3/4 to full of voting rights, Mark M. owns 1/2 or less of shares, 1/2 or less of voting rights, Julian C. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 192,233 175,367 193,208 180,042 283,128 206,083 112,625 91,814 158,311 121,650 159,274
Fixed Assets 5,648 7,564 4,235 - - - - 2,432 1,552 351 264
Total Assets Less Current Liabilities 139,495 164,082 164,981 165,486 227,420 193,915 55,136 48,670 89,221 42,372 73,268
Intangible Fixed Assets 3,069 3,069 - - - - - - - - -
Number Shares Allotted - 25,000 25,000 - - - - - - - -
Shareholder Funds 138,979 163,183 164,030 164,816 - - - - - - -
Tangible Fixed Assets 2,579 4,495 4,235 3,588 - - - - - - -

People with significant control

Colin F.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark M.
6 April 2016 - 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares
Julian C.
6 April 2016 - 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Extension of current accouting period to April 30, 2024
filed on: 2nd, February 2024 | accounts
Free Download (1 page)