About

Registered Number: 04473669
Date of Incorporation: 29/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Temple Chambers, 16a Belvoir Road, Coalville, Leicestershire, LE67 3QE

 

Having been setup in 2002, Inland Marine Ltd has its registered office in Coalville, Leicestershire, it's status is listed as "Active". The current directors of the company are listed as Geary, Ian, Geary, Zoe Catherine, Thompson, Phillip Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARY, Ian 29 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GEARY, Zoe Catherine 22 March 2004 13 May 2013 1
THOMPSON, Phillip Richard 30 June 2002 22 March 2004 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 June 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 31 July 2015
TM02 - Termination of appointment of secretary 01 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2011
AD04 - Change of location of company records to the registered office 04 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 26 July 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
225 - Change of Accounting Reference Date 01 February 2004
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.