This company is commonly known as Imco Secretary Limited. The company was founded 22 years ago and was given the registration number 04449984. The firm's registered office is in LEEDS. You can find them at C/o Irwin Mitchell Llp, 2 Wellington Place, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | IMCO SECRETARY LIMITED |
---|---|---|
Company Number | : | 04449984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Irwin Mitchell Llp, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom, LS1 4AP | Director | 23 April 2018 | Active |
C/O Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom, LS1 4AP | Director | 18 May 2005 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Secretary | 03 July 2002 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Secretary | 13 February 2003 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Secretary | 29 May 2002 | Active |
Riverside East, 2 Millsands, Sheffield, Uk, S3 8DT | Director | 27 February 2015 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 18 May 2005 | Active |
2, Wellington Place, Leeds, LS1 4BZ | Director | 28 June 2010 | Active |
Corner Croft 1 Drury Lane, Dore, Sheffield, S17 3GG | Director | 06 August 2003 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 26 November 2008 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Director | 29 May 2002 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 06 August 2003 | Active |
Riverside East, 2 Millsands, Sheffield, Uk, S3 8DT | Director | 27 February 2015 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 18 May 2005 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 03 July 2002 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 07 October 2015 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 11 January 2016 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 19 September 2006 | Active |
1 Hillcote Close, Sheffield, S10 3PT | Director | 18 May 2005 | Active |
Gilleyfield Farm, Vicarage Lane Dore, Sheffield, S17 3DY | Director | 03 July 2002 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 26 November 2008 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 16 September 2004 | Active |
Flat 3, 19 Lenton Avenue, Nottingham, NG7 1DX | Director | 03 July 2002 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 17 April 2007 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 06 August 2003 | Active |
Manor House, Stretton Hall, Oadby, LE2 4QX | Director | 03 July 2002 | Active |
Irwin Mitchell Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Millsands, Sheffield, England, S3 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.