Founded in 2001, Imperial Resin Coatings Ltd has its registered office in North East Lincolnshire. This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Alan | 24 January 2001 | - | 1 |
BURNS, Elaine | 25 September 2015 | - | 1 |
BURNS, Elaine Catherine | 25 September 2015 | 25 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Elaine Catherine | 24 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CH01 - Change of particulars for director | 27 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
AD01 - Change of registered office address | 13 July 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 26 July 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
MEM/ARTS - N/A | 05 April 2012 | |
CC04 - Statement of companies objects | 05 April 2012 | |
CERTNM - Change of name certificate | 30 March 2012 | |
CONNOT - N/A | 30 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
SH01 - Return of Allotment of shares | 11 January 2012 | |
AAMD - Amended Accounts | 11 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AAMD - Amended Accounts | 08 December 2010 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AAMD - Amended Accounts | 20 December 2009 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 25 February 2009 | |
AAMD - Amended Accounts | 22 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 04 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363a - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 04 August 2004 | |
287 - Change in situation or address of Registered Office | 06 May 2004 | |
363a - Annual Return | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
AA - Annual Accounts | 22 May 2003 | |
363a - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 05 June 2002 | |
363a - Annual Return | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
NEWINC - New incorporation documents | 24 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2003 | Outstanding |
N/A |