INDUSTRIAL INVESTMENT GROUP LIMITED

  • Company statusliquidation
  • Company No02954554
  • Age30 years 11 months Incorporated 1 August 1994
  • Officers3

Address

1st Floor 21 Station Road, Watford, Herts, WD17 1AP

INDUSTRIAL INVESTMENT GROUP LIMITED is an liquidation company incorporated on 1 August 1994 and based in Watford, Herts. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64910 Financial leasing

  • Accounts

    Available to 31 December 2022. Next accounts due by 30 September 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

0 Months Ago on 23 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 31 Jul 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 18 Jun 2024

Resolution

1 Year Ago on 18 Jun 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 18 Jun 2024

Confirmation Statement With No Updates

2 Years Ago on 01 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 06 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 25 Aug 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 04 Aug 2020

Confirmation Statement With No Updates

4 Years Ago on 03 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 01 Aug 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 17 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 01 Aug 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 18 May 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 11 Sep 2017

Confirmation Statement With No Updates

7 Years Ago on 01 Aug 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 24 Aug 2016

Confirmation Statement With Updates

8 Years Ago on 01 Aug 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 03 Jun 2016

Termination Director Company With Name Termination Date

9 Years Ago on 28 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 15 Sep 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 12 Aug 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 Aug 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 10 Sep 2014

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
LUTTERLOCH, Johnsecretary 17 Apr 1996
COOK, Derrick Jamesdirector Apr 193328 Feb 2003
LUTTERLOCH, Johndirector Nov 194806 Oct 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr John Lutterloch Dec 194806 Apr 2016
Mr Derrick James Cook Apr 193306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.