About

Registered Number: 02292447
Date of Incorporation: 02/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4, Littleton Drive Huntington, Cannock, Staffordshire, WS12 4TR

 

Having been setup in 1988, I G M Robotic Systems Ltd has its registered office in Cannock, Staffordshire, it's status at Companies House is "Active". There are 10 directors listed for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William 01 January 2017 - 1
MERSTALLINGER, Martin, Hr 13 July 2000 - 1
GATTERMEYER, Herbert N/A 30 September 1993 1
OVERTON, Andrew Ronald 01 April 1994 11 December 1998 1
RICHARDS, David 07 July 2005 31 December 2016 1
SPRINGER, Christian 01 April 1994 24 November 1996 1
STREMITZER, Andreas Maximilian 25 November 1996 13 July 2000 1
WEST, David Sidney N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
FOX, Thomas N/A 31 December 1993 1
WESTLEY, Susan 01 January 1994 11 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 22 November 2016
RESOLUTIONS - N/A 18 October 2016
SH19 - Statement of capital 18 October 2016
CAP-SS - N/A 18 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 23 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 November 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 November 2011
AUD - Auditor's letter of resignation 07 April 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 02 July 2003
AA - Annual Accounts 13 April 2003
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 26 March 2001
CERTNM - Change of name certificate 08 January 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
CERTNM - Change of name certificate 31 May 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
AA - Annual Accounts 18 February 1999
225 - Change of Accounting Reference Date 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
363s - Annual Return 18 November 1996
AA - Annual Accounts 18 November 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 14 November 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 21 November 1994
395 - Particulars of a mortgage or charge 04 August 1994
395 - Particulars of a mortgage or charge 04 August 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 05 April 1994
288 - N/A 30 March 1994
288 - N/A 19 January 1994
363s - Annual Return 14 December 1993
288 - N/A 14 October 1993
AA - Annual Accounts 25 May 1993
287 - Change in situation or address of Registered Office 24 January 1993
363s - Annual Return 18 December 1992
363b - Annual Return 27 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
AA - Annual Accounts 15 November 1991
RESOLUTIONS - N/A 07 November 1991
123 - Notice of increase in nominal capital 07 November 1991
288 - N/A 06 November 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 07 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
288 - N/A 02 November 1989
288 - N/A 09 August 1989
CERTNM - Change of name certificate 03 August 1989
RESOLUTIONS - N/A 31 July 1989
123 - Notice of increase in nominal capital 31 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1989
287 - Change in situation or address of Registered Office 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
NEWINC - New incorporation documents 02 September 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 July 2012 Fully Satisfied

N/A

Deed of charge over credit balances 26 July 1994 Fully Satisfied

N/A

Deed of charge over credit balances 26 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.