About

Registered Number: 01824905
Date of Incorporation: 14/06/1984 (40 years ago)
Company Status: Active
Registered Address: Unit 8 West Float Industrial Estate, Millbrook Road, Birkenhead, CH41 1FL,

 

International Pheromone Systems Ltd was setup in 1984, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 6 directors listed as Hartley, Graeme David, Blackwell, Ronald Robert, Coggan, Peter, Hartley, David William, Hartley, Dorothy Jean, Smith, Patricia Ruth for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Graeme David 31 January 2013 - 1
COGGAN, Peter 13 January 1992 11 May 1995 1
HARTLEY, David William N/A 02 June 2015 1
HARTLEY, Dorothy Jean 31 January 2013 02 June 2015 1
SMITH, Patricia Ruth N/A 11 December 1997 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Ronald Robert 28 January 1998 26 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 September 2015
RP04 - N/A 06 July 2015
RP04 - N/A 06 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 23 June 2013
RESOLUTIONS - N/A 06 February 2013
SH08 - Notice of name or other designation of class of shares 06 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 October 2008
169 - Return by a company purchasing its own shares 20 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 08 November 2007
RESOLUTIONS - N/A 06 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 17 May 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 14 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 24 September 1993
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 30 July 1992
288 - N/A 23 January 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 01 June 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
CERTNM - Change of name certificate 12 July 1985
MISC - Miscellaneous document 14 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.