About

Registered Number: 02645160
Date of Incorporation: 12/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 54 High Street, Eton, Berkshire, SL4 6BL,

 

Based in Berkshire, Informatic Component Technology Ltd was setup in 1991, it has a status of "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the Informatic Component Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, John Michael N/A - 1
MELLORS, Robert 21 December 1994 - 1
CASE, Derek Frank N/A 10 March 1999 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 25 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 29 April 2003
363a - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 02 October 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 02 October 1996
395 - Particulars of a mortgage or charge 28 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 13 September 1995
287 - Change in situation or address of Registered Office 06 June 1995
288 - N/A 31 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 October 1994
RESOLUTIONS - N/A 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
123 - Notice of increase in nominal capital 22 June 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 16 September 1993
363a - Annual Return 24 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
RESOLUTIONS - N/A 10 October 1991
MEM/ARTS - N/A 10 October 1991
CERTNM - Change of name certificate 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
CERTNM - Change of name certificate 09 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 27 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.