About

Registered Number: 02142001
Date of Incorporation: 23/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4 Brunel Close, Drayton Fields, Daventry, Northamptonshire, NN11 8RB

 

Established in 1987, Intelligent Motion Control Ltd are based in Northamptonshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the company in the Companies House registry.

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.