About

Registered Number: 08039699
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Active
Registered Address: Ricoh Arena Judds Lane, Longford, Coventry, CV6 6AQ,

 

Founded in 2012, Iec Experience Ltd has its registered office in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Parker, John Charles Moore, Isaac, Jacquelyn Mary, Parker, John Charles Moore, Street, John, Adey, Paul Alan, Gibb, Andy Lithgow, Gidney, Daniel George, Jones, Michael Andrew, Kirby, Anthony Andrew, Nicol, Charles Urquhart, Richardson, Derek Arthur, Robinson, Christopher Peter, West, Christopher Thornby, Withers, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAAC, Jacquelyn Mary 30 June 2017 - 1
PARKER, John Charles Moore 24 August 2015 - 1
ADEY, Paul Alan 25 April 2012 11 July 2012 1
GIBB, Andy Lithgow 24 August 2015 30 June 2017 1
GIDNEY, Daniel George 20 April 2012 17 September 2012 1
JONES, Michael Andrew 29 January 2018 13 July 2018 1
KIRBY, Anthony Andrew 11 July 2012 28 July 2014 1
NICOL, Charles Urquhart 29 July 2014 13 July 2018 1
RICHARDSON, Derek Arthur 22 October 2014 24 August 2015 1
ROBINSON, Christopher Peter 27 February 2014 22 October 2014 1
WEST, Christopher Thornby 29 May 2012 08 October 2014 1
WITHERS, James 29 July 2014 27 December 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, John Charles Moore 24 August 2015 - 1
STREET, John 20 April 2012 12 April 2013 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AUD - Auditor's letter of resignation 25 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2016
SH19 - Statement of capital 04 October 2016
CAP-SS - N/A 04 October 2016
AD01 - Change of registered office address 19 September 2016
RESOLUTIONS - N/A 15 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 25 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 30 April 2015
AUD - Auditor's letter of resignation 23 February 2015
AA03 - Notice of resolution removing auditors 20 February 2015
AA01 - Change of accounting reference date 03 February 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 09 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AA01 - Change of accounting reference date 11 May 2012
SH01 - Return of Allotment of shares 11 May 2012
RESOLUTIONS - N/A 08 May 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.