UKBizDB.co.uk

IMI HYDRONIC ENGINEERING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hat House, Third Floor, 32 Guildford Street, Luton, England, LU1 2NR

Director06 September 2023Active
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ

Secretary25 February 2015Active
26 Ashwell Park, Harpenden, AL5 5SG

Secretary01 July 1997Active
400 Capability Green, Luton, LU1 3LU

Nominee Secretary04 July 1994Active
12 Cresswick, Whitwell, SG4 8HU

Secretary02 December 1994Active
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ

Secretary01 November 2011Active
22 Grange Heights, Halifax, HX3 9RL

Secretary04 December 1998Active
81 New Road, Middlestown, Wakefield, WF4 4NS

Secretary01 May 1998Active
9 Oxford Avenue, Southgate, London, N14 5AF

Secretary15 December 2004Active
35 High Street, Henlow, SG16 6AA

Secretary27 June 2005Active
400 Capability Green, Luton, LU1 3LU

Nominee Director04 July 1994Active
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ

Director25 February 2015Active
Hjortgatan 8, Herrljunga, Sweden,

Director01 January 1997Active
15 Aspin Gardens, Knaresborough, HG5 8HW

Director10 January 1997Active
12 Cresswick, Whitwell, SG4 8HU

Director02 December 1994Active
Hat House, Third Floor, 32 Guildford Street, Luton, England, LU1 2NR

Director01 January 2017Active
35 Barns Dene, Harpenden, AL5 2HH

Director02 December 1994Active
C/ Arroyo De Pozuelo 111, Madrid, Spain, FOREIGN

Director15 November 2000Active
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ

Director19 December 2011Active
Typografgatan 4, V. Frolunda, Sweden,

Director18 December 2003Active
Ronnvagen 11, 5203o Ljung, Sweden, FOREIGN

Director13 February 1995Active
49, Dulwich Grange, Bratton, Telford, United Kingdom, TF5 0ED

Director20 June 2008Active
2 Spoonbill Close, Quedgeley, Gloucester, GL2 4LB

Director01 November 2003Active
Jutegatan 25, Bramhult 50734, Sweden, FOREIGN

Director02 November 1998Active
Chalmersgatan 17, Goteborg S Y1135, Sweden, FOREIGN

Director02 November 1998Active
Olof Skotkonungsgatan 47, 41269, Goteborg, FOREIGN

Director13 February 1995Active
35 High Street, Henlow, SG16 6AA

Director01 July 2007Active
4 Town Fields, Allesley Village, Coventry, CV5 9PD

Director18 December 2003Active
Garth House, Chestnut Avenue, Boston Spa, LS23 6EE

Director01 January 1998Active
Unit 3 Nimbus Park, Porz Avenue, Dunstable, LU5 5WZ

Director30 March 2011Active
Sandasen 15, Hovas, Sweden,

Director18 December 2003Active
Madridsingel 12, Alphen Aan Den Rijn, Netherlands,

Director14 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-13Accounts

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Other

Legacy.

Download
2021-02-10Other

Legacy.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.