Check the

INTELLIGENT CHARGING LIMITED

Company
INTELLIGENT CHARGING LIMITED (03270052)

INTELLIGENT CHARGING

Phone: +44 (0)1603 722 770
A⁺ rating

ABOUT INTELLIGENT CHARGING LIMITED

Intelligent Charging Limited began in the mid 1980’s from a UK Royal Navy requirement for a new type of military battery charger/analyser. Further success soon followed with designs being specified for use with all BAE Hawk jets.

Since then, the company has developed a wide range of advanced battery charger/analysers, power supplies and accessories, while constantly upgrading and enhancing existing models. Some units are standard – available ‘off-the-shelf’, others bespoke designs for special applications.

Intelligent Charging Limited is an electronics design & manufacturing company based in Norwich, UK. The company is a MoD approved supplier, and operates a Quality Management System to BS EN ISO 9001:2015 (Certificate Number FM 535034)

How do our products help?

Well, the Intelligent Charging range of battery charger/analysers use a dynamic computer controlled load resistance. On capacity test the computer continually monitors the battery voltage and discharge current, and will alter the load resistance to maintain a constant load current. This is a true capacity test which is a uniform method of checking a batteries capacity. A resistive method would be subject to variance between battery technologies, where the voltage fall may vary between batteries. We must also consider one important aspect of the capacity test in that most component maintenance manuals specify a constant current at the ampere rate for one hour.

Intelligent Charging Limited

Intelligent Charging

Intelligent Charging have supplied equipment for use with all battery technologies for surface warships and submarines, aircraft, ground vehicles, UAV drones

Battery failure at a remote mobile phone transmitter mast is very disruptive and expensive, a rigorous test & maintenance can help

If you have any questions or would like some more information on our products or services please get in touch using the form below or via the contact details listed on this page.

KEY FINANCES

Year
2017
Assets
£283.13k ▲ £103.09k (57.26 %)
Cash
£29k ▲ £5.46k (23.17 %)
Liabilities
£50.75k ▲ £32.61k (179.72 %)
Net Worth
£232.38k ▲ £70.48k (43.53 %)

REGISTRATION INFO

Company name
INTELLIGENT CHARGING LIMITED
Company number
03270052
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
intelligent-charging.co.uk
Phones
+44 (0)1603 722 770
+44 (0)1603 722 771
01603 722 770
01603 722 771
01603 722 700
Registered Address
FORD HOUSE DEWING ROAD,
RACKHEATH INDUSTRIAL ESTATE,
NORWICH,
NORFOLK,
NR13 6PS

ECONOMIC ACTIVITIES

26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Feb 2016
Statement of capital following an allotment of shares on 15 January 2016 GBP 7,503

CHARGES

4 September 2007
Status
Outstanding
Delivered
5 September 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 March 2003
Status
Outstanding
Delivered
10 April 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTELLIGENT CHARGING LIMITED DIRECTORS

Colin John Freeston

  Acting
Appointed
16 March 2005
Role
Secretary
Nationality
English
Address
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS
Name
FREESTON, Colin John

Julian Colman

  Acting PSC
Appointed
13 October 2005
Occupation
Consultant
Role
Director
Age
65
Nationality
British
Address
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS
Country Of Residence
England
Name
COLMAN, Julian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Colin John Freeston

  Acting
Appointed
07 January 1997
Occupation
Technical Engineer
Role
Director
Age
63
Nationality
English
Address
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS
Country Of Residence
England
Name
FREESTON, Colin John

Mark Mathieson

  Acting PSC
Appointed
14 April 2003
Occupation
Director
Role
Director
Age
76
Nationality
English
Address
Ford House Dewing Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PS
Country Of Residence
England
Name
MATHIESON, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Colin John Freeston

  Resigned PSC
Appointed
24 January 1999
Resigned
23 April 2003
Occupation
Tech Engineer
Role
Secretary
Nationality
English
Address
27 North Walsham Road, Trunch, North Walsham, Norfolk, NR28 0PL
Name
FREESTON, Colin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Mary Laws

  Resigned
Appointed
23 April 2003
Resigned
16 March 2005
Role
Secretary
Address
Driftwood, Beach Road, Sea Palling, Norfolk, NR12 0AL
Name
LAWS, Jennifer Mary

Jennifer Mary Laws

  Resigned
Appointed
07 January 1997
Resigned
01 January 1999
Role
Secretary
Address
Driftwood, Beach Road, Sea Palling, Norfolk, NR12 0AL
Name
LAWS, Jennifer Mary

FIRST SECRETARIES LIMITED

  Resigned
Appointed
28 October 1996
Resigned
07 January 1997
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Richard Herbert Croft

  Resigned
Appointed
01 July 2002
Resigned
01 August 2005
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
202 Raedwald Drive, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7DW
Country Of Residence
Gb-Eng ( England ) (Gb-Eng)
Name
CROFT, Richard Herbert

James Bannister Dady

  Resigned
Appointed
01 June 2001
Resigned
26 February 2003
Occupation
Technical Engineer
Role
Director
Age
93
Nationality
British
Address
15 Hilda Road, Mundesley, Norfolk, NR11 8BA
Name
DADY, James Bannister

James Bannister Dady

  Resigned
Appointed
07 January 1997
Resigned
03 February 1999
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
15 Hilda Road, Mundesley, Norfolk, NR11 8BA
Name
DADY, James Bannister

Patricia Anne Dady

  Resigned
Appointed
24 January 1999
Resigned
01 June 2001
Occupation
Carer
Role
Director
Age
91
Nationality
British
Address
15 Hilda Road, Mundesley, Norwich, NR11 8BA
Name
DADY, Patricia Anne

Jennifer Mary Laws

  Resigned
Appointed
09 April 2001
Resigned
16 March 2005
Occupation
Company Administrator
Role
Director
Age
79
Nationality
British
Address
Driftwood, Beach Road, Sea Palling, Norfolk, NR12 0AL
Name
LAWS, Jennifer Mary

Jennifer Mary Laws

  Resigned
Appointed
07 January 1997
Resigned
29 January 1999
Occupation
Company Secretary/Director
Role
Director
Age
79
Nationality
British
Address
Driftwood, Beach Road, Sea Palling, Norfolk, NR12 0AL
Name
LAWS, Jennifer Mary

FIRST DIRECTORS LIMITED

  Resigned
Appointed
28 October 1996
Resigned
07 January 1997
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.