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.
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 | : |
|
Registered Address | : | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 24 September 2019 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 22 January 2020 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 04 March 2015 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 29 July 2021 | Active |
36, Lower Harlestone, Lower Harlestone, Northampton, United Kingdom, NN7 4EP | Secretary | 05 November 2004 | Active |
The Firs, 33 Priorslee Village, Telford, TF2 9NW | Secretary | 23 December 1999 | Active |
The Firs, 33 Priorslee Village, Telford, TF2 9NW | Secretary | 01 November 1996 | Active |
4 Riland Road, Sutton Coldfield, Birmingham, B75 7AT | Secretary | 13 March 2000 | Active |
47 Gordon Road, Harborne, Birmingham, B17 9HA | Secretary | 30 April 1998 | Active |
16 Frederick Road, Sutton Coldfield, B73 5QW | Secretary | - | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Secretary | 03 September 2014 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Secretary | 23 March 2016 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Secretary | 25 September 2009 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 19 February 2009 | Active |
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 | Director | 30 April 1998 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 08 June 2010 | Active |
93 Fitz Roy Avenue, Harborne, Birmingham, B17 8RG | Director | 07 January 1993 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 20 February 2014 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 08 June 2010 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 14 July 2006 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 01 August 2016 | Active |
15 Temple Road, Dorridge Solihull, B93 8LE | Director | 23 February 2001 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 24 March 2017 | Active |
Odstone Hill House, Newton Lane Odstone, Nuneaton, CV13 0QU | Director | - | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 08 June 2010 | Active |
105 Antrobus Road, Sutton Coldfield, Birmingham, B73 5EL | Director | 30 July 2004 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 01 November 1995 | Active |
2 Threlfall Drive, Habberley Coppice, Bewdley, DY12 1HU | Director | 23 February 2001 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 20 March 2015 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 20 March 2015 | Active |
Rivendell, Venn Lane, Wichenford, WR6 6XY | Director | 01 August 1997 | Active |
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 16 October 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2023-05-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-16 | Accounts | Legacy. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2022-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-01 | Accounts | Legacy. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Other | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2021-08-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-13 | Accounts | Legacy. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.