About

Registered Number: 03818547
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Trafalgar Business Park, Broughton Lane, Ellis Street Entrance, Manchester, M8 9TZ,

 

Introbuild Ltd was registered on 03 August 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Anwar, Zahid Wasim is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANWAR, Zahid Wasim 11 May 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 17 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 October 2018
DISS40 - Notice of striking-off action discontinued 01 May 2018
AA - Annual Accounts 30 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AD01 - Change of registered office address 07 March 2018
AD01 - Change of registered office address 27 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 28 February 2015
AR01 - Annual Return 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 26 May 2014
AA01 - Change of accounting reference date 26 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP03 - Appointment of secretary 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 16 May 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 16 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
MEM/ARTS - N/A 09 November 2004
363a - Annual Return 27 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 30 July 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 06 November 2001
AA - Annual Accounts 07 March 2001
225 - Change of Accounting Reference Date 17 October 2000
363a - Annual Return 25 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 August 2008 Outstanding

N/A

Legal charge 14 November 2007 Outstanding

N/A

Debenture 13 September 2006 Outstanding

N/A

Legal charge 25 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.