About

Registered Number: 03986643
Date of Incorporation: 05/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Beech House Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW

 

Iqe Silicon Compounds Ltd was registered on 05 May 2000 and are based in Cardiff, South Glamorgan, it has a status of "Active". We do not know the number of employees at this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALE, Thomas Andrew 19 March 2020 - 1
HOWELLS, Jason Mark 20 July 2017 20 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PARENT_ACC - N/A 05 October 2020
AGREEMENT2 - N/A 05 October 2020
GUARANTEE2 - N/A 05 October 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 30 March 2020
AP03 - Appointment of secretary 23 March 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR01 - N/A 30 August 2019
AA - Annual Accounts 05 August 2019
PARENT_ACC - N/A 05 August 2019
AGREEMENT2 - N/A 11 July 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 28 March 2019
GUARANTEE2 - N/A 21 March 2019
RESOLUTIONS - N/A 19 March 2019
MA - Memorandum and Articles 19 March 2019
PSC05 - N/A 22 February 2019
RESOLUTIONS - N/A 11 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
AGREEMENT2 - N/A 10 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 11 May 2018
GUARANTEE2 - N/A 11 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AA - Annual Accounts 25 October 2017
AGREEMENT2 - N/A 25 October 2017
PARENT_ACC - N/A 11 October 2017
AP03 - Appointment of secretary 20 July 2017
CS01 - N/A 09 May 2017
GUARANTEE2 - N/A 11 March 2017
AA - Annual Accounts 17 October 2016
PARENT_ACC - N/A 17 October 2016
AGREEMENT2 - N/A 17 October 2016
AR01 - Annual Return 05 May 2016
GUARANTEE2 - N/A 29 March 2016
AA - Annual Accounts 21 August 2015
PARENT_ACC - N/A 21 August 2015
AGREEMENT2 - N/A 21 August 2015
MR05 - N/A 15 August 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 22 May 2015
GUARANTEE2 - N/A 08 April 2015
AA - Annual Accounts 17 September 2014
PARENT_ACC - N/A 17 September 2014
AGREEMENT2 - N/A 17 September 2014
AR01 - Annual Return 08 May 2014
GUARANTEE2 - N/A 19 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
AA - Annual Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 08 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 23 February 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 17 May 2001
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 06 January 2001
395 - Particulars of a mortgage or charge 21 December 2000
MEM/ARTS - N/A 28 November 2000
CERTNM - Change of name certificate 24 November 2000
MEM/ARTS - N/A 19 June 2000
CERTNM - Change of name certificate 15 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 01 August 2015 Outstanding

N/A

Debenture 16 May 2011 Outstanding

N/A

Omnibus guarantee and set-off agreement 24 January 2008 Fully Satisfied

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Guarantee & debenture 07 November 2005 Fully Satisfied

N/A

Equipment mortgage 07 February 2002 Fully Satisfied

N/A

Equipment mortgage 21 December 2000 Fully Satisfied

N/A

Equipment mortgage 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.