UKBizDB.co.uk

I.M. TRADE ASSIST LIMITED

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

This company is commonly known as I.m. Trade Assist Limited. The company was founded 27 years ago and was given the registration number 03304404. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I.M. TRADE ASSIST LIMITED
Company Number:03304404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary03 May 2013Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director07 March 2005Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director30 June 2010Active
4 Victoria Way, Coleshill, Birmingham, B46 3FD

Secretary10 April 1997Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary20 January 1997Active
I M House, South Drive, Coleshill, B46 1DF

Secretary08 January 2010Active
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD

Director07 March 2005Active
Stone House Cottage Stonehouse Lane, Arley, Coventry, CV7 8GB

Director15 October 1997Active
The Haven, Chapel Lane, Lapworth, B94 6EU

Director10 April 1997Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director20 January 1997Active
6 Dove Lea, Rolleston On Dove, DE13 9BL

Director07 March 2005Active
The Yews 3 High Street, Bassingham, LN5 9JZ

Director07 March 2005Active
5, Robin Close, Huntington, Cannock, WS12 4PQ

Director25 June 2008Active

People with Significant Control

International Motors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type full.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.