Ilmor Engineering Ltd was registered on 08 June 2005 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIS MOTORS HOLDING AG | 25 March 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Philip John | 23 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 18 June 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AP03 - Appointment of secretary | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AA - Annual Accounts | 09 October 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 14 June 2011 | |
CH03 - Change of particulars for secretary | 14 June 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH02 - Change of particulars for corporate director | 14 June 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
AA - Annual Accounts | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
363a - Annual Return | 10 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2008 | |
123 - Notice of increase in nominal capital | 09 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 06 November 2006 | |
287 - Change in situation or address of Registered Office | 04 September 2006 | |
363s - Annual Return | 20 June 2006 | |
225 - Change of Accounting Reference Date | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 August 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
CERTNM - Change of name certificate | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
NEWINC - New incorporation documents | 08 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 November 2011 | Outstanding |
N/A |
Debenture | 24 October 2011 | Outstanding |
N/A |