About

Registered Number: 03090878
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The Innovation Centre, Witchford, Ely, Cambridgeshire, CB6 2HZ

 

Founded in 1995, Innomech Ltd have registered office in Ely, it's status at Companies House is "Active". We don't currently know the number of employees at Innomech Ltd. There are 2 directors listed as Beale, Christopher Hotham, King, Clive George for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEALE, Christopher Hotham 17 January 2005 - 1
KING, Clive George 14 August 1995 17 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 31 August 2017
CH03 - Change of particulars for secretary 31 August 2017
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 15 August 2016
MR04 - N/A 10 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 20 September 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 06 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 06 September 2002
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 23 August 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 20 October 1997
RESOLUTIONS - N/A 21 October 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 September 1996
288 - N/A 29 August 1995
288 - N/A 22 August 1995
287 - Change in situation or address of Registered Office 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2003 Fully Satisfied

N/A

Debenture 19 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.