UKBizDB.co.uk

IMI KYNOCH LIMITED

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

This company is commonly known as Imi Kynoch Limited. The company was founded 62 years ago and was given the registration number 00713735. The firm's registered office is in BIRMINGHAM. You can find them at Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IMI KYNOCH LIMITED
Company Number:00713735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director24 September 2019Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director22 January 2020Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director04 March 2015Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director29 July 2021Active
36, Lower Harlestone, Lower Harlestone, Northampton, United Kingdom, NN7 4EP

Secretary05 November 2004Active
The Firs, 33 Priorslee Village, Telford, TF2 9NW

Secretary23 December 1999Active
The Firs, 33 Priorslee Village, Telford, TF2 9NW

Secretary01 November 1996Active
4 Riland Road, Sutton Coldfield, Birmingham, B75 7AT

Secretary13 March 2000Active
47 Gordon Road, Harborne, Birmingham, B17 9HA

Secretary30 April 1998Active
16 Frederick Road, Sutton Coldfield, B73 5QW

Secretary-Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Secretary03 September 2014Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Secretary23 March 2016Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Secretary25 September 2009Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director19 February 2009Active
Green Farm,, Back Lane, Shustoke, B46 2AP

Director-Active
22 Rockingham Gardens, Sutton Coldfield, B74 2PN

Director-Active
The Lodge Roman Road, Little Aston Park Streetly, Sutton Coldfield,

Director-Active
The Firs, 33 Priorslee Village, Telford, TF2 9NW

Director30 April 1998Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director08 June 2010Active
93 Fitz Roy Avenue, Harborne, Birmingham, B17 8RG

Director07 January 1993Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director20 February 2014Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director08 June 2010Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director14 July 2006Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director01 August 2016Active
15 Temple Road, Dorridge Solihull, B93 8LE

Director23 February 2001Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director24 March 2017Active
Odstone Hill House, Newton Lane Odstone, Nuneaton, CV13 0QU

Director-Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director08 June 2010Active
105 Antrobus Road, Sutton Coldfield, Birmingham, B73 5EL

Director30 July 2004Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director01 November 1995Active
2 Threlfall Drive, Habberley Coppice, Bewdley, DY12 1HU

Director23 February 2001Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director20 March 2015Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director20 March 2015Active
Rivendell, Venn Lane, Wichenford, WR6 6XY

Director01 August 1997Active
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

Director16 October 2013Active

People with Significant Control

Imi Group Limited
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
  • 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 (6 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2023-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-16Accounts

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Accounts

Legacy.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2021-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-13Accounts

Legacy.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Other

Legacy.

Download
2021-02-10Other

Legacy.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.