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.
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 | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 03 May 2013 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 07 March 2005 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 30 June 2010 | Active |
4 Victoria Way, Coleshill, Birmingham, B46 3FD | Secretary | 10 April 1997 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 20 January 1997 | Active |
I M House, South Drive, Coleshill, B46 1DF | Secretary | 08 January 2010 | Active |
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD | Director | 07 March 2005 | Active |
Stone House Cottage Stonehouse Lane, Arley, Coventry, CV7 8GB | Director | 15 October 1997 | Active |
The Haven, Chapel Lane, Lapworth, B94 6EU | Director | 10 April 1997 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 20 January 1997 | Active |
6 Dove Lea, Rolleston On Dove, DE13 9BL | Director | 07 March 2005 | Active |
The Yews 3 High Street, Bassingham, LN5 9JZ | Director | 07 March 2005 | Active |
5, Robin Close, Huntington, Cannock, WS12 4PQ | Director | 25 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type small. | Download |
2017-08-18 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type full. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.