Industrial & Marine Silencers Ltd was registered on 26 April 1991 and has its registered office in Loughborough, Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Rennocks, Glyn Richard, Blake, Beverley Boswell in the Companies House registry. 21-50 people work at Industrial & Marine Silencers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENNOCKS, Glyn Richard | 01 June 1996 | - | 1 |
BLAKE, Beverley Boswell | N/A | 22 October 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 July 2020 | |
RESOLUTIONS - N/A | 22 June 2020 | |
MA - Memorandum and Articles | 22 June 2020 | |
MA - Memorandum and Articles | 17 June 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 03 December 2019 | |
PSC05 - N/A | 05 November 2019 | |
CH03 - Change of particulars for secretary | 05 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
AD01 - Change of registered office address | 05 November 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 03 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 November 2018 | |
PSC02 - N/A | 09 August 2018 | |
PSC07 - N/A | 09 August 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AUD - Auditor's letter of resignation | 20 November 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 03 March 2010 | |
CH03 - Change of particulars for secretary | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 10 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 October 2008 | |
353 - Register of members | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 08 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
363s - Annual Return | 03 May 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 31 December 1998 | |
RESOLUTIONS - N/A | 15 May 1998 | |
395 - Particulars of a mortgage or charge | 11 May 1998 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 09 January 1997 | |
288 - N/A | 30 July 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 20 April 1995 | |
AA - Annual Accounts | 24 March 1995 | |
363s - Annual Return | 15 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 March 1994 | |
AA - Annual Accounts | 25 November 1993 | |
363b - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363b - Annual Return | 17 June 1992 | |
395 - Particulars of a mortgage or charge | 03 June 1992 | |
288 - N/A | 13 May 1991 | |
288 - N/A | 13 May 1991 | |
288 - N/A | 13 May 1991 | |
288 - N/A | 13 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1991 | |
287 - Change in situation or address of Registered Office | 13 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 May 1991 | |
NEWINC - New incorporation documents | 26 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 July 2012 | Outstanding |
N/A |
Confirmatory charge (supplemental to a mortgage debenture dated 29 may 1992) | 28 April 1998 | Outstanding |
N/A |
Mortgage debenture | 29 May 1992 | Outstanding |
N/A |