UKBizDB.co.uk

IM-HR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Im-hr Ltd. The company was founded 5 years ago and was given the registration number 11611861. The firm's registered office is in CHIPPENHAM. You can find them at First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IM-HR LTD
Company Number:11611861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, United Kingdom, SN15 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB

Director09 October 2018Active
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB

Director22 January 2019Active
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB

Director09 October 2018Active
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB

Director22 January 2019Active
First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB

Director22 January 2019Active

People with Significant Control

Mr Richard Harry Buley
Notified on:15 June 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harry Buley
Notified on:09 October 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Thorburn
Notified on:09 October 2018
Status:Active
Date of birth:March 1980
Nationality:English
Country of residence:United Kingdom
Address:First Floor Absol House, Ivy Road Industrial Estate, Chippenham, United Kingdom, SN15 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Accounts

Accounts amended with accounts type dormant.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2020-05-06Accounts

Change account reference date company current shortened.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.