About

Registered Number: 03851680
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

 

Ineos Capital Ltd was registered on 01 October 1999 and are based in Lyndhurst in Hampshire, it's status is listed as "Active". There is one director listed as Ali, Yasin Stanley for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Yasin Stanley 31 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AUD - Auditor's letter of resignation 08 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
CC04 - Statement of companies objects 22 March 2010
RESOLUTIONS - N/A 01 March 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 18 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
RESOLUTIONS - N/A 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
MEM/ARTS - N/A 11 July 2009
123 - Notice of increase in nominal capital 11 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 05 October 2007
AA - Annual Accounts 03 November 2006
169 - Return by a company purchasing its own shares 16 October 2006
169 - Return by a company purchasing its own shares 16 October 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
123 - Notice of increase in nominal capital 04 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 October 2003
363s - Annual Return 24 October 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
MEM/ARTS - N/A 04 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2003
AUD - Auditor's letter of resignation 26 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 11 October 2000
225 - Change of Accounting Reference Date 17 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
RESOLUTIONS - N/A 21 October 1999
MEM/ARTS - N/A 21 October 1999
CERTNM - Change of name certificate 18 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Share charge 27 September 2007 Outstanding

N/A

Mortgage of shares 28 October 2004 Fully Satisfied

N/A

Deed of charge over credit balances 09 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.