This company is commonly known as Imi Hydronic Engineering Limited. The company was founded 29 years ago and was given the registration number 02945254. The firm's registered office is in LUTON. You can find them at Hat House Third Floor, 32 Guildford Street, Luton, Bedfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | IMI HYDRONIC ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02945254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hat House Third Floor, 32 Guildford Street, Luton, Bedfordshire, England, LU1 2NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hat House, Third Floor, 32 Guildford Street, Luton, England, LU1 2NR | Director | 06 September 2023 | Active |
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ | Secretary | 25 February 2015 | Active |
26 Ashwell Park, Harpenden, AL5 5SG | Secretary | 01 July 1997 | Active |
400 Capability Green, Luton, LU1 3LU | Nominee Secretary | 04 July 1994 | Active |
12 Cresswick, Whitwell, SG4 8HU | Secretary | 02 December 1994 | Active |
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ | Secretary | 01 November 2011 | Active |
22 Grange Heights, Halifax, HX3 9RL | Secretary | 04 December 1998 | Active |
81 New Road, Middlestown, Wakefield, WF4 4NS | Secretary | 01 May 1998 | Active |
9 Oxford Avenue, Southgate, London, N14 5AF | Secretary | 15 December 2004 | Active |
35 High Street, Henlow, SG16 6AA | Secretary | 27 June 2005 | Active |
400 Capability Green, Luton, LU1 3LU | Nominee Director | 04 July 1994 | Active |
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ | Director | 25 February 2015 | Active |
Hjortgatan 8, Herrljunga, Sweden, | Director | 01 January 1997 | Active |
15 Aspin Gardens, Knaresborough, HG5 8HW | Director | 10 January 1997 | Active |
12 Cresswick, Whitwell, SG4 8HU | Director | 02 December 1994 | Active |
Hat House, Third Floor, 32 Guildford Street, Luton, England, LU1 2NR | Director | 01 January 2017 | Active |
35 Barns Dene, Harpenden, AL5 2HH | Director | 02 December 1994 | Active |
C/ Arroyo De Pozuelo 111, Madrid, Spain, FOREIGN | Director | 15 November 2000 | Active |
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ | Director | 19 December 2011 | Active |
Typografgatan 4, V. Frolunda, Sweden, | Director | 18 December 2003 | Active |
Ronnvagen 11, 5203o Ljung, Sweden, FOREIGN | Director | 13 February 1995 | Active |
49, Dulwich Grange, Bratton, Telford, United Kingdom, TF5 0ED | Director | 20 June 2008 | Active |
2 Spoonbill Close, Quedgeley, Gloucester, GL2 4LB | Director | 01 November 2003 | Active |
Jutegatan 25, Bramhult 50734, Sweden, FOREIGN | Director | 02 November 1998 | Active |
Chalmersgatan 17, Goteborg S Y1135, Sweden, FOREIGN | Director | 02 November 1998 | Active |
Olof Skotkonungsgatan 47, 41269, Goteborg, FOREIGN | Director | 13 February 1995 | Active |
35 High Street, Henlow, SG16 6AA | Director | 01 July 2007 | Active |
4 Town Fields, Allesley Village, Coventry, CV5 9PD | Director | 18 December 2003 | Active |
Garth House, Chestnut Avenue, Boston Spa, LS23 6EE | Director | 01 January 1998 | Active |
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ | Director | 30 March 2011 | Active |
Sandasen 15, Hovas, Sweden, | Director | 18 December 2003 | Active |
Madridsingel 12, Alphen Aan Den Rijn, Netherlands, | Director | 14 June 2000 | Active |
Imi Hydronic Engineering Limited 02945254 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside, Solihull Parkway, Birmingham, England, B37 7XZ |
Nature of control | : |
|
Imi Lakeside One Limited 00616526 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside, Solihull Parkway, Birmingham, England, B37 7XZ |
Nature of control | : |
|
Imi Lakeside Five Limited 00711768 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside, Solihull Parkway, Birmingham, England, B37 7XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-18 | Accounts | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-13 | Accounts | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.