About

Registered Number: 08273782
Date of Incorporation: 30/10/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Birmingham Bp, 3 Brindley Place, Birmingham, West Midlands, B1 2JB,

 

Industrial Phycology Ltd was registered on 30 October 2012 with its registered office in West Midlands. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Russell Steven 16 August 2017 - 1
MURRAY, Daniel Paul 30 October 2012 - 1
SINGLETON, Hilary Ann 10 March 2017 31 January 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
SH01 - Return of Allotment of shares 28 August 2020
AA - Annual Accounts 05 June 2020
RESOLUTIONS - N/A 15 May 2020
MA - Memorandum and Articles 15 May 2020
SH01 - Return of Allotment of shares 15 May 2020
CS01 - N/A 21 November 2019
RESOLUTIONS - N/A 17 September 2019
SH01 - Return of Allotment of shares 17 September 2019
PSC04 - N/A 10 September 2019
AP01 - Appointment of director 29 August 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
CH01 - Change of particulars for director 06 October 2017
PSC04 - N/A 06 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 July 2015
RESOLUTIONS - N/A 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
RESOLUTIONS - N/A 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 19 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 November 2013
SH01 - Return of Allotment of shares 26 February 2013
NEWINC - New incorporation documents 30 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.