About

Registered Number: 02605553
Date of Incorporation: 26/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bradgate Containers Ltd Leicester Road, Shepshed, Loughborough, Leicestershire, LE12 9EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNOCKS, Glyn Richard 01 June 1996 - 1
BLAKE, Beverley Boswell N/A 22 October 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.