INNOVATIVE MINERALS PROCESSING LIMITED
HINCKLEY MAPLE PRODUCTIONS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AN

Company number 03631720
Status Active
Incorporation Date 15 September 1998
Company Type Private Limited Company
Address EDWARDS CENTRE, THE HORSEFAIR, HINCKLEY, LEICESTERSHIRE, LE10 0AN
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 67,500 . The most likely internet sites of INNOVATIVE MINERALS PROCESSING LIMITED are www.innovativemineralsprocessing.co.uk, and www.innovative-minerals-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovative Minerals Processing Limited is a Private Limited Company. The company registration number is 03631720. Innovative Minerals Processing Limited has been working since 15 September 1998. The present status of the company is Active. The registered address of Innovative Minerals Processing Limited is Edwards Centre The Horsefair Hinckley Leicestershire Le10 0an. . WILLIAMS, Gwyn is a Secretary of the company. GIBBS, Simon Jeremy is a Director of the company. JONES, Albert Arnold is a Director of the company. WILLIAMS, Gwyn Ellis is a Director of the company. Secretary MYATT, Anthony John has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director MYATT, Anthony John has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
WILLIAMS, Gwyn
Appointed Date: 27 August 2009

Director
GIBBS, Simon Jeremy
Appointed Date: 04 January 1999
70 years old

Director
JONES, Albert Arnold
Appointed Date: 04 January 1999
101 years old

Director
WILLIAMS, Gwyn Ellis
Appointed Date: 06 October 1999
78 years old

Resigned Directors

Secretary
MYATT, Anthony John
Resigned: 27 August 2009
Appointed Date: 12 July 1999

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 10 August 1999
Appointed Date: 15 September 1998

Director
MYATT, Anthony John
Resigned: 27 August 2009
Appointed Date: 16 September 2002
89 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 10 August 1999
Appointed Date: 15 September 1998

Persons With Significant Control

Mr Gwyn Williams
Notified on: 14 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNOVATIVE MINERALS PROCESSING LIMITED Events

22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 67,500

25 Feb 2015
Accounts for a dormant company made up to 30 September 2014
19 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 67,500

...
... and 48 more events
10 Aug 1999
New director appointed
10 Aug 1999
New director appointed
10 Aug 1999
New secretary appointed
17 Sep 1998
Company name changed maple productions LIMITED\certificate issued on 17/09/98
15 Sep 1998
Incorporation

INNOVATIVE MINERALS PROCESSING LIMITED Charges

2 July 2001
Chattels mortgage
Delivered: 2 July 2001
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
9 December 1999
Chattels mortgage
Delivered: 10 December 1999
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being one new…
4 October 1999
Chattels mortgage
Delivered: 6 October 1999
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery or any part…
29 September 1999
Debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…