UKBizDB.co.uk

IMEC SOLUTIONS LIMITED

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

This company is commonly known as Imec Solutions Limited. The company was founded 17 years ago and was given the registration number 05852490. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:IMEC SOLUTIONS LIMITED
Company Number:05852490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22c, Bamfurlong Industrial Park, Staverton, Cheltenham, United Kingdom, GL51 6SX

Director20 June 2006Active
37 Merestones Drive, The Park, Cheltenham, GL50 2SU

Secretary20 June 2006Active
22c, Bamfurlong Industrial Park, Staverton, Cheltenham, United Kingdom, GL51 6SX

Secretary21 June 2006Active
Apson House, 21 Bamfurlong Industrial Park, Staverton, Cheltenham, United Kingdom, GL51 6SX

Director20 June 2006Active
Apson House, 3 Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ

Director07 July 2010Active

People with Significant Control

Mr Ian David James Appel
Notified on:03 May 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:22c Bamfurlong Industrial Park, Staverton, Cheltenham, United Kingdom, GL51 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ilec Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 2d, Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom, M2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-19Address

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

Download
2022-02-17Officers

Change person secretary company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.