UKBizDB.co.uk

IMEX SYSTEMS LIMITED

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

This company is commonly known as Imex Systems Limited. The company was founded 41 years ago and was given the registration number NI016493. The firm's registered office is in CRAIGAVON. You can find them at 34 Old Kilmore Road, Moira, Craigavon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IMEX SYSTEMS LIMITED
Company Number:NI016493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1983
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:34 Old Kilmore Road, Moira, Craigavon, BT67 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broken Bridge Road, Banbridge, Northern Ireland, BT32 4NN

Secretary01 June 2018Active
40, Broken Bridge Road, Banbridge, Northern Ireland, BT32 4NN

Director31 May 2022Active
Bellfield Lodge, 40 Broken Bridge Road, Banbridge, Northern Ireland, BT32 4NN

Director02 May 2010Active
Bellfield, 4 Broken Bridge Road, Banbridge, BT32 4NN

Director11 March 1983Active
34 Old Kilmore Road, Moira, Craigavon, BT67 0LZ

Secretary01 May 2010Active
8 Seatown Place, Dundalk, Co Louth,

Secretary11 March 1983Active
4 Covanburn Avenue, Low Water Estate, Hamilton, ML3 7PX

Director11 March 1983Active
3 Ardara Avenue, Dundonald, Co Down, BT16 0BZ

Director11 March 1983Active
50 Grove Road, Dromore, Co.Down, BT25 1QX

Director11 March 1983Active

People with Significant Control

Mr Michael Samuel Hand
Notified on:31 May 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:34 Old Kilmore Road, Craigavon, BT67 0LZ
Nature of control:
  • Significant influence or control
Imex Holdings Ltd
Notified on:31 May 2017
Status:Active
Country of residence:Northern Ireland
Address:34, Old Kilmore Road, Craigavon, Northern Ireland, BT67 0LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Niblock
Notified on:31 May 2017
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:Northern Ireland
Address:17 Dromore Road, Dromore Road, Craigavon, Northern Ireland, BT66 7LD
Nature of control:
  • Significant influence or control
Mr William Peter Niblock
Notified on:31 May 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Northern Ireland
Address:17 Dromore Road, Dromore Road, Craigavon, Northern Ireland, BT66 7LD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Address

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

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.