This company is commonly known as Imasco Limited. The company was founded 21 years ago and was given the registration number 04691370. The firm's registered office is in TAMWORTH. You can find them at 8 Bridge Street, Polesworth, Tamworth, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | IMASCO LIMITED |
---|---|---|
Company Number | : | 04691370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bridge Street, Polesworth, Tamworth, England, B78 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bridge Street, Polesworth, Tamworth, England, B78 1DT | Director | 07 November 2007 | Active |
8, Bridge Street, Polesworth, Tamworth, England, B78 1DT | Director | 27 May 2020 | Active |
155 Tomkinson Road, Nuneaton, CV10 8DP | Secretary | 08 November 2007 | Active |
155 Tomkinson Road, Nuneaton, CV10 8DP | Secretary | 02 July 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 10 March 2003 | Active |
155 Tomkinson Road, Nuneaton, CV10 8DP | Director | 02 July 2003 | Active |
155 Tomkinson Road, Nuneaton, CV10 8DP | Director | 02 July 2003 | Active |
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP | Director | 18 April 2017 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 10 March 2003 | Active |
Mr Matthew Green | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Bridge Street, Tamworth, England, B78 1DT |
Nature of control | : |
|
Mrs Karen Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Bridge Street, Tamworth, England, B78 1DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Officers | Change person director company with change date. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Officers | Change person director company with change date. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.