UKBizDB.co.uk

IMEX TECHNICAL SERVICES LIMITED

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

This company is commonly known as Imex Technical Services Limited. The company was founded 24 years ago and was given the registration number 03855386. The firm's registered office is in SWINDON. You can find them at Delta 500 Delta Office Park, Welton Road, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IMEX TECHNICAL SERVICES LIMITED
Company Number:03855386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Delta 500 Delta Office Park, Welton Road, Swindon, SN5 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlow International, Parkway, Marlow, England, SL7 1YL

Director18 May 2022Active
Marlow International, Parkway, Marlow, England, SL7 1YL

Director18 May 2022Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary05 October 1999Active
Jubilee House, Third Avenue, Marlow, England, SL7 1EY

Secretary28 March 2003Active
36 Hill View Gardens, Ryall, Upton Upon Severn, WR8 0QJ

Secretary05 October 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 October 1999Active
Jubilee House, Third Avenue, Marlow, England, SL7 1EY

Director01 October 2003Active
Jubilee House, Third Avenue, Marlow, England, SL7 1EY

Director01 January 2020Active
Jubilee House, Third Avenue, Marlow, England, SL7 1EY

Director01 February 2000Active
8 Spencers Close, Stanford In The Vale, Faringdon, SN7 8NG

Director05 October 1999Active
Marlow International, Parkway, Marlow, England, SL7 1YL

Director18 May 2022Active
Jubilee House, Third Avenue, Marlow, England, SL7 1EY

Director28 November 2001Active
36 Hill View Gardens, Ryall, Upton Upon Severn, WR8 0QJ

Director05 October 1999Active

People with Significant Control

Atech Support Limited
Notified on:18 May 2022
Status:Active
Country of residence:England
Address:Marlow International, Parkway, Marlow, England, SL7 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony John Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Delta 500, Delta Office Park, Swindon, SN5 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Address

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

Download

Copyright © 2024. All rights reserved.