This company is commonly known as Ima (leicester) Limited. The company was founded 18 years ago and was given the registration number 05621141. The firm's registered office is in BLABY. You can find them at 6 Rose Way Blaby Business Park, Lutterworth Road, Blaby, Leicestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | IMA (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 05621141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Rose Way Blaby Business Park, Lutterworth Road, Blaby, Leicestershire, United Kingdom, LE8 4BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Cleveland Avenue, Kettering, England, NN16 9JJ | Secretary | 14 November 2005 | Active |
Old Forge Cottage, Hall Lane, Walton, England, LE17 5RP | Director | 06 April 2017 | Active |
6 Rose Way, Blaby Business Park, Lutterworth Road, Blaby, England, LE8 4BY | Director | 03 November 2022 | Active |
Charnwoods Accountants, The Point, Granite Way,, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 14 November 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 14 November 2005 | Active |
The Laurels Main Street, Peatling Parva, Lutterworth, LE17 5PU | Director | 14 November 2005 | Active |
6 Rose Way, Blaby Business Park, Lutterworth Road, Blaby, England, LE8 4BY | Director | 28 March 2017 | Active |
Ima (Leicester) Trustees Limited | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Rose Way, Blaby Business Park, Blaby, United Kingdom, LE8 4BY |
Nature of control | : |
|
Mr Ian Stuart Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Rose Way, Blaby Business Park, Blaby, England, LE8 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-14 | Capital | Capital name of class of shares. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Capital | Capital allotment shares. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.