About

Registered Number: 03536430
Date of Incorporation: 27/03/1998 (26 years ago)
Company Status: Active
Registered Address: The Front Office Unit 2, Boston Place, Coventry, CV6 5NN

 

Founded in 1998, Incom Moulded Product Developments Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Helen 23 October 2015 - 1
ROE, Stephen Charles 27 March 1998 - 1
WARD, Paul Anthony 27 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Stuart Brynley 27 March 1998 21 April 1999 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 28 December 2015
AP01 - Appointment of director 15 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 03 September 2014
CERTNM - Change of name certificate 28 April 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 January 2009
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 08 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
225 - Change of Accounting Reference Date 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
225 - Change of Accounting Reference Date 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
287 - Change in situation or address of Registered Office 21 June 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.