About

Registered Number: 02762901
Date of Incorporation: 09/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Having been setup in 1992, Inchcape East Ltd are based in Birmingham, it has a status of "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERILL, David Hanson 11 December 1992 08 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 10 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 14 September 2018
PSC05 - N/A 11 April 2018
CH04 - Change of particulars for corporate secretary 11 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 24 November 2011
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AAMD - Amended Accounts 02 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 18 September 2007
RESOLUTIONS - N/A 28 April 2007
CERTNM - Change of name certificate 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363a - Annual Return 24 November 2006
AUD - Auditor's letter of resignation 20 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 07 October 2003
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 06 November 1997
AUD - Auditor's letter of resignation 16 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 10 November 1996
288 - N/A 13 May 1996
AA - Annual Accounts 13 May 1996
395 - Particulars of a mortgage or charge 15 January 1996
CERTNM - Change of name certificate 29 December 1995
363s - Annual Return 24 November 1995
395 - Particulars of a mortgage or charge 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1995
AA - Annual Accounts 04 May 1995
SA - Shares agreement 05 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1995
395 - Particulars of a mortgage or charge 19 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
88(2)P - N/A 11 November 1994
123 - Notice of increase in nominal capital 11 November 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 27 April 1994
288 - N/A 19 January 1994
363s - Annual Return 08 November 1993
CERTNM - Change of name certificate 29 April 1993
CERTNM - Change of name certificate 29 April 1993
288 - N/A 23 April 1993
SA - Shares agreement 05 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 05 February 1993
395 - Particulars of a mortgage or charge 21 January 1993
88(2)P - N/A 19 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
288 - N/A 05 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
CERTNM - Change of name certificate 17 December 1992
CERTNM - Change of name certificate 17 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1992
287 - Change in situation or address of Registered Office 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
NEWINC - New incorporation documents 09 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2002 Fully Satisfied

N/A

Floating charge over vehicle stocks by the company formerly k/a lind of norwich limited 02 January 1996 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Debenture 20 January 1993 Outstanding

N/A

Debenture 22 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.