This company is commonly known as I M Power Developments Limited. The company was founded 13 years ago and was given the registration number 07620491. The firm's registered office is in LONDON. You can find them at 6th Floor, 131-133, Cannon Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | I M POWER DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07620491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2011 |
End of financial year | : | 28 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 131-133, Cannon Street, London, EC4N 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Spring Terrace, Richmond, England, TW9 1LW | Director | 03 May 2011 | Active |
6th Floor,, 131-133, Cannon Street, London, EC4N 5AX | Secretary | 27 July 2021 | Active |
6th Floor,, 131-133, Cannon Street, London, EC4N 5AX | Secretary | 04 June 2021 | Active |
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA | Corporate Secretary | 03 May 2011 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 20 January 2014 | Active |
107, Cheapside, London, EC2V 6DN | Director | 29 February 2012 | Active |
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA | Director | 12 September 2011 | Active |
Unit 11a, Taylor Power Environmental Ltd, Curran Road, Cardiff, United Kingdom, CF10 1FF | Director | 27 September 2012 | Active |
Rocklea, 28 Craigendarroch Walk, Ballater, United Kingdom, AB35 5ZB | Director | 03 November 2011 | Active |
Lochside House, Lochwinnich, Scotland, PA12 4JH | Director | 27 September 2012 | Active |
318b, Old Brompton Road, London, United Kingdom, SW5 9JH | Director | 03 November 2011 | Active |
107, Cheapside, London, EC2V 6DN | Director | 03 November 2011 | Active |
2, Adeline Cottages, Jacobs Well Road, Guildford, England, GU4 7PD | Director | 27 September 2012 | Active |
I M Power Group Limited | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 10, St. Augustines Crescent, Penarth, Wales, CF64 1BG |
Nature of control | : |
|
Mr Gordon John Dickie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Spring Terrace, Richmond, England, TW9 1LW |
Nature of control | : |
|
I M Power Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ogier House, Esplanade, St Helier, Jersey, |
Nature of control | : |
|
Mr Youssef Abdel Aziz Nassar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Parkstead Road, London, United Kingdom, SW15 5HW |
Nature of control | : |
|
Ms. Jelena Baranova | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 107 Cheapside, London, England, EC2V 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.