UKBizDB.co.uk

IMCO DIRECTOR LIMITED

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

This company is commonly known as Imco Director Limited. The company was founded 22 years ago and was given the registration number 04373005. The firm's registered office is in LEEDS. You can find them at C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMCO DIRECTOR LIMITED
Company Number:04373005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director23 April 2018Active
C/O Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director18 May 2005Active
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ

Secretary03 July 2002Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Secretary13 February 2003Active
1 Alexandra Road, Buxton, SK17 9NQ

Secretary13 February 2002Active
Riverside East 2, Millsands, Sheffield, Uk, S3 8DT

Director27 February 2015Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director18 May 2005Active
2, Wellington Place, Leeds, LS1 4BZ

Director28 June 2010Active
Corner Croft 1 Drury Lane, Dore, Sheffield, S17 3GG

Director06 August 2003Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director26 November 2008Active
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ

Director13 February 2002Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director06 August 2003Active
Riverside East 2, Millsands, Sheffield, Uk, S3 8DT

Director27 February 2015Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director18 May 2005Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director03 July 2002Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director07 October 2015Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director19 September 2006Active
1 Hillcote Close, Sheffield, S10 3PT

Director18 May 2005Active
Gilleyfield Farm, Vicarage Lane Dore, Sheffield, S17 3DY

Director03 July 2002Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director26 November 2008Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director16 September 2004Active
Flat 3, 19 Lenton Avenue, Nottingham, NG7 1DX

Director03 July 2002Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director17 April 2007Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director06 August 2003Active
C/O Irwin Mitchell, 2 Wellington Place, Leeds, LS1 4BZ

Director25 September 2009Active
Manor House, Stretton Hall, Oadby, LE2 4QX

Director03 July 2002Active

People with Significant Control

Irwin Mitchell Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Millsands, Sheffield, England, S3 8DT
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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

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

Download
2024-01-17Address

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

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.