About

Registered Number: 04146600
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, DN37 7DP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.