About

Registered Number: 02142001
Date of Incorporation: 23/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: 4 Brunel Close, Drayton Fields, Daventry, Northamptonshire, NN11 8RB

 

Intelligent Motion Control Ltd was established in 1987, it's status is listed as "Active". There is one director listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Mohan Singh N/A 30 June 2000 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 07 March 2019
MR05 - N/A 18 April 2018
MR05 - N/A 18 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 25 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
169 - Return by a company purchasing its own shares 09 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 27 March 2001
169 - Return by a company purchasing its own shares 17 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 11 April 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 05 April 1994
288 - N/A 18 October 1993
AA - Annual Accounts 28 June 1993
287 - Change in situation or address of Registered Office 07 June 1993
363s - Annual Return 06 April 1993
395 - Particulars of a mortgage or charge 03 December 1992
395 - Particulars of a mortgage or charge 30 November 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
123 - Notice of increase in nominal capital 10 April 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
287 - Change in situation or address of Registered Office 23 March 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 28 April 1989
363 - Annual Return 03 November 1988
287 - Change in situation or address of Registered Office 03 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1987
RESOLUTIONS - N/A 23 August 1987
288 - N/A 23 August 1987
287 - Change in situation or address of Registered Office 23 August 1987
288 - N/A 23 August 1987
CERTNM - Change of name certificate 17 July 1987
CERTNM - Change of name certificate 17 July 1987
NEWINC - New incorporation documents 23 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1992 Outstanding

N/A

Fixed and floating charge 23 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.