About

Registered Number: 01129378
Date of Incorporation: 16/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Units 1-2 Uddens Trading Estate, Wimborne, Dorset, BH21 7LD

 

Inoplas Technology Ltd was founded on 16 August 1973 with its registered office in Wimborne, Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Brooks, Gillian Anne, Brooks, Jonathan Robert, Davis, Robert Frank William, Mcghie, Nicola, Curtis, Jean Mary, King, Stuart Wilfred, Mcghie, Colin Stewart, Moore, Alan Rodney, Nicholson, John Holt, Ritchie, Hilda Mary, Shields, James, Williams, Tracy Claire, Woodcock, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Gillian Anne 16 March 2012 - 1
BROOKS, Jonathan Robert 16 March 2012 - 1
DAVIS, Robert Frank William 07 January 2013 - 1
CURTIS, Jean Mary N/A 20 September 2000 1
KING, Stuart Wilfred N/A 20 September 2000 1
MCGHIE, Colin Stewart 01 April 1998 16 March 2012 1
MOORE, Alan Rodney 01 April 1998 31 March 1999 1
NICHOLSON, John Holt N/A 14 September 1994 1
RITCHIE, Hilda Mary N/A 20 September 2000 1
SHIELDS, James N/A 12 July 2006 1
WILLIAMS, Tracy Claire 01 January 2000 11 October 2000 1
WOODCOCK, David 20 September 2000 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MCGHIE, Nicola 12 July 2006 16 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 30 September 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 09 October 2006
169 - Return by a company purchasing its own shares 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 25 September 2001
287 - Change in situation or address of Registered Office 27 April 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
CERTNM - Change of name certificate 04 January 2001
395 - Particulars of a mortgage or charge 30 December 2000
363s - Annual Return 27 December 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
AUD - Auditor's letter of resignation 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
287 - Change in situation or address of Registered Office 29 September 2000
AA - Annual Accounts 01 September 2000
MISC - Miscellaneous document 14 July 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
RESOLUTIONS - N/A 09 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1999
123 - Notice of increase in nominal capital 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
363s - Annual Return 02 November 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
CERTNM - Change of name certificate 27 January 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 14 October 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 November 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 10 October 1994
288 - N/A 10 October 1994
RESOLUTIONS - N/A 21 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 09 November 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 29 November 1991
363(287) - N/A 29 November 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
363 - Annual Return 04 December 1986
CERTNM - Change of name certificate 27 November 1986
AA - Annual Accounts 31 October 1986
NEWINC - New incorporation documents 16 August 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2015 Outstanding

N/A

All assets debenture 16 March 2012 Outstanding

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

All assets debenture 22 December 2000 Fully Satisfied

N/A

Mortgage debenture 20 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.