About

Registered Number: 06692585
Date of Incorporation: 09/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Albion House 163-167 King Street, Dukinfield, Cheshire, SK16 4LF

 

Based in Dukinfield in Cheshire, Ian Martin Construction Ltd was established in 2008. Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Robinson, Ian Sydney, Secretaries Form 10 Limited, Directors Form 10 Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ian Sydney 19 May 2020 - 1
Directors Form 10 Limited 09 September 2008 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
Secretaries Form 10 Limited 09 September 2008 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
PSC07 - N/A 20 May 2020
AP01 - Appointment of director 20 May 2020
PSC01 - N/A 20 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AR01 - Annual Return 23 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
CERTNM - Change of name certificate 12 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.