INVENTORY CONTROL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04630251 |
Category | Private Limited Company |
Incorporated | 07 Jan 2003 |
Age | 21 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
INVENTORY CONTROL MANAGEMENT LIMITED is an active private limited company with number 04630251. It was incorporated 21 years, 5 months, 10 days ago, on 07 January 2003. The company address is 7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Mr Mark Dries
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital name of class of shares
Date: 20 Jul 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 11 Jul 2021
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-30
Psc name: Veronica Charlotte Herbert Berry
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Dries
Notification date: 2021-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Charlotte Herbert Berry
Termination date: 2021-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dries
Appointment date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
Old address: 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Cessation of a person with significant control
Date: 31 Dec 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laurence Inman
Cessation date: 2020-10-21
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-21
Psc name: Veronica Charlotte Herbert Berry
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-21
Officer name: Laurence Inman
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 30 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-22
Charge number: 046302510003
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-11
Officer name: Christopher John Harwin
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital name of class of shares
Date: 17 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Veronica Charlotte Herbert Berry
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Mr Laurence Inman
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 29/02/04
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 ROYSTON ROAD,BEARSTED, KENT ROYSTON ROAD,MAIDSTONE,ME15 8NS
Number: | 11578417 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHES MEDICAL (HOLDINGS) LIMITED
BROAD HOUSE, 8 REGAN WAY,NOTTINGHAM,NG9 6RZ
Number: | 11089080 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A WEST STREET,SCUNTHORPE,DN17 3JZ
Number: | 09906939 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DONISTHORPE LANE,SWADLINCOTE,DE12 6AZ
Number: | 04440774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THEATRE IN THE CLOUDS LIMITED
SUMPTER HOUSE STATION ROAD,CAMBRIDGE,CB24 9LQ
Number: | 11039416 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRYN ROAD,SWANSEA,SA2 0AP
Number: | 11631266 |
Status: | ACTIVE |
Category: | Private Limited Company |