About

Registered Number: 06815541
Date of Incorporation: 10/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 42a Reginald Road South, Chaddesden, Derby, DE21 6NF,

 

Having been setup in 2009, Industrial Machine Maintenance & Supplies Ltd have registered office in Derby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Herriott, Rachael, Henry, Daniel Marcus, Henry, Zoe, Herriott, Rachael Constance for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Daniel Marcus 10 February 2009 22 August 2012 1
HENRY, Zoe 10 February 2009 04 January 2011 1
HERRIOTT, Rachael Constance 22 August 2012 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HERRIOTT, Rachael 01 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 31 August 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 07 April 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
AR01 - Annual Return 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 11 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
DISS16(SOAS) - N/A 31 July 2015
AA - Annual Accounts 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 20 February 2015
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 28 November 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
AD01 - Change of registered office address 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AD01 - Change of registered office address 30 August 2012
CH01 - Change of particulars for director 28 August 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AD01 - Change of registered office address 16 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
DISS16(SOAS) - N/A 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.