About

Registered Number: 04541816
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hpt Luton, Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, Bedfprdshire, LU2 8DL,

 

Based in Luton, U.K. Implant Manufacturing Co. Ltd was established in 2002, it has a status of "Active". The companies directors are listed as Da Costa, Nisha Marise, Da Costa, Nisha Marise, Dave, Isha, Dave, Jagrat, Dave, Purnima, Iyer, Venkatrangan, Dave, Jagrat. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Nisha Marise 04 June 2014 - 1
DAVE, Isha 01 February 2017 - 1
DAVE, Jagrat 01 February 2017 - 1
DAVE, Purnima 01 February 2017 - 1
IYER, Venkatrangan 01 February 2017 - 1
DAVE, Jagrat 15 April 2010 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
DA COSTA, Nisha Marise 03 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
SH01 - Return of Allotment of shares 26 September 2019
SH01 - Return of Allotment of shares 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
AD01 - Change of registered office address 20 August 2019
SH01 - Return of Allotment of shares 19 July 2019
SH01 - Return of Allotment of shares 19 July 2019
AD01 - Change of registered office address 19 July 2019
SH01 - Return of Allotment of shares 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 February 2019
PSC05 - N/A 14 May 2018
PSC05 - N/A 11 May 2018
PSC02 - N/A 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 09 May 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 09 February 2016
AUD - Auditor's letter of resignation 24 November 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 15 October 2013
MR04 - N/A 06 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AP01 - Appointment of director 18 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 06 June 2003
225 - Change of Accounting Reference Date 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.