About

Registered Number: 06926036
Date of Incorporation: 06/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Building A Avenue Four, Station Lane, Witney, Oxfordshire, OX28 4BN,

 

Having been setup in 2009, Inventory Management Europe Ltd are based in Witney in Oxfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Lee Alexander, Williams, Keith, Krzyczkowska, Serena Alexa, Lambert, Christopher John, Mackay, Michael, Watson, Mark John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Keith 15 October 2009 - 1
LAMBERT, Christopher John 18 January 2011 30 May 2013 1
MACKAY, Michael 11 July 2012 31 December 2013 1
WATSON, Mark John 06 June 2009 15 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Lee Alexander 15 October 2009 - 1
KRZYCZKOWSKA, Serena Alexa 06 June 2009 15 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 June 2018
MR04 - N/A 07 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 30 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 06 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 30 May 2014
RESOLUTIONS - N/A 25 March 2014
SH01 - Return of Allotment of shares 25 March 2014
AD01 - Change of registered office address 12 March 2014
TM01 - Termination of appointment of director 06 March 2014
SH03 - Return of purchase of own shares 10 July 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 07 June 2013
MR05 - N/A 21 May 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 30 July 2012
SH01 - Return of Allotment of shares 30 July 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 June 2011
RESOLUTIONS - N/A 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
RESOLUTIONS - N/A 06 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA01 - Change of accounting reference date 28 October 2009
AD01 - Change of registered office address 27 October 2009
CERTNM - Change of name certificate 22 October 2009
RESOLUTIONS - N/A 22 October 2009
AP03 - Appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
SH01 - Return of Allotment of shares 22 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
NEWINC - New incorporation documents 06 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2011 Outstanding

N/A

Debenture 18 January 2011 Fully Satisfied

N/A

Debenture 29 January 2010 Outstanding

N/A

Debenture 29 January 2010 Outstanding

N/A

Debenture 15 October 2009 Outstanding

N/A

Debenture 15 October 2009 Outstanding

N/A

Deposit deed 06 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.