About

Registered Number: 06581982
Date of Incorporation: 01/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW

 

Innovative Measurement Technology Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Joyce, James Francis, Mariner, Michael James, Ct Secretaries Ltd., Joyce, Craig Joseph for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, James Francis 01 May 2008 - 1
MARINER, Michael James 16 June 2010 - 1
JOYCE, Craig Joseph 16 June 2010 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CT SECRETARIES LTD. 01 May 2008 16 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 12 May 2020
MR01 - N/A 21 April 2020
AA - Annual Accounts 07 October 2019
PSC04 - N/A 12 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 May 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
PSC07 - N/A 12 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 17 July 2010
AP01 - Appointment of director 17 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 18 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.