Check the

ILECSYS LIMITED

Company
ILECSYS LIMITED (03426701)

ILECSYS

Phone: 01442 828 387
A⁺ rating

ABOUT ILECSYS LIMITED

Braided sleeving is made from woven polyester filaments offering a tough abrasion resistant covering fro single or multiple cables. The product is self extinguishing to UL94 V2 and is halogen free. A working temperature of -50°C to +150°C covers most applications. The diameter of the sleeving will expand by 100%.

KEY FINANCES

Year
2012
Assets
£2734.98k ▲ £174.06k (6.80 %)
Cash
£214.64k ▲ £101.83k (90.27 %)
Liabilities
£1392.73k ▲ £203.55k (17.12 %)
Net Worth
£1342.25k ▼ £-29.5k (-2.15 %)

REGISTRATION INFO

Company name
ILECSYS LIMITED
Company number
03426701
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.iboco.co.uk
Phones
01442 828 387
01618 800 200
01614 945 516
02087 700 376
02086 612 572
01442 828 399
Registered Address
UNIT 4B TRING INDUSTRIAL ESTATE,
UPPER ICKNIELD WAY,
TRING,
HERTFORDSHIRE,
HP23 4JX

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Mar 2017
Satisfaction of charge 3 in full
13 Mar 2017
Satisfaction of charge 5 in full
13 Mar 2017
Satisfaction of charge 2 in full

CHARGES

26 April 2005
Status
Satisfied on 13 March 2017
Delivered
30 April 2005
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 4, 99 gander green lane, sutton…

25 April 2002
Status
Satisfied on 13 March 2017
Delivered
2 May 2002
Persons entitled
Barclays Bank PLC
Description
69 coppice way aylesbury and parking space buckinghamshire…

14 April 2002
Status
Satisfied on 13 March 2017
Delivered
23 April 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 January 2001
Status
Satisfied on 13 March 2017
Delivered
24 January 2001
Persons entitled
Hsbc Bank PLC
Description
The property at 69 coppice way aylesbury buckinghamshire…

6 October 2000
Status
Satisfied on 14 May 2015
Delivered
13 October 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ILECSYS LIMITED DIRECTORS

Michael John Twomey

  Acting
Appointed
13 September 2004
Role
Secretary
Nationality
British
Address
77 Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JL
Name
TWOMEY, Michael John

James William Allen

  Acting
Appointed
15 January 2015
Occupation
Sales Executive
Role
Director
Age
43
Nationality
British
Address
Unit 4b, Tring Industrial Estate, Upper Icknield Way, Tring, Hertfordshire, HP23 4JX
Country Of Residence
England
Name
ALLEN, James William

Mark Timothy Davison

  Acting
Appointed
01 March 2016
Occupation
Operations Manager
Role
Director
Age
49
Nationality
British
Address
Unit 4b, Tring Industrial Estate, Upper Icknield Way, Tring, Hertfordshire, HP23 4JX
Country Of Residence
England
Name
DAVISON, Mark Timothy

Malcolm Harris

  Acting
Appointed
05 July 2000
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Southview Cot Lane, Biddenden, Ashford, Kent, TN27 8JB
Country Of Residence
England
Name
HARRIS, Malcolm

Grace Tipson

  Acting
Appointed
29 August 1997
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 4b, Tring Industrial Estate, Upper Icknield Way, Tring, Hertfordshire, HP23 4JX
Country Of Residence
United Kingdom
Name
TIPSON, Grace

Grace Tipson

  Resigned PSC
Appointed
12 May 2002
Resigned
13 September 2004
Role
Secretary
Address
15 Manor Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HL
Name
TIPSON, Grace
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Michael John Twomey

  Resigned
Appointed
29 August 1997
Resigned
12 May 2002
Role
Secretary
Nationality
British
Address
77 Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JL
Name
TWOMEY, Michael John

REVIEWS


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