About

Registered Number: 03817729
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O GARDNER DENVER INTERNATIONAL LTD, Springmill Street, West Bowling, Bradford, West Yorkshire, BD5 7HW

 

Ilmvac (UK) Ltd was founded on 02 August 1999 and are based in Bradford, West Yorkshire. This company has 3 directors listed as Hergenhan, Roswitha, Mcgrath, Michael James, Willis, Angus Richard Eric in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERGENHAN, Roswitha 02 August 1999 01 July 2010 1
MCGRATH, Michael James 30 August 2013 29 August 2014 1
WILLIS, Angus Richard Eric 02 August 1999 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 21 June 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 27 October 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 01 September 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 12 April 2005
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 June 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
123 - Notice of increase in nominal capital 12 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 15 August 2000
225 - Change of Accounting Reference Date 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.