About

Registered Number: 04171641
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

 

Based in West Midlands, Industrial Resource Management Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at Industrial Resource Management Ltd. The companies directors are listed as Pepperell, Diane, Pepperell, Derrick Charles, Flannagan, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNAGAN, Philip 03 March 2001 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
PEPPERELL, Diane 01 December 2001 - 1
PEPPERELL, Derrick Charles 03 March 2001 01 December 2001 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
CERTNM - Change of name certificate 21 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.