UKBizDB.co.uk

IMIS GLOBAL LIMITED

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

This company is commonly known as Imis Global Limited. The company was founded 23 years ago and was given the registration number 04037707. The firm's registered office is in EAST SEGENSWORTH, FAREHAM. You can find them at Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, Hampshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:IMIS GLOBAL LIMITED
Company Number:04037707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, Hampshire, PO15 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, PO15 5TT

Secretary24 July 2007Active
Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, PO15 5TT

Director10 October 2000Active
Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, PO15 5TT

Director10 October 2000Active
Barnes Wallis House, 25 Barnes Wallis Road, East Segensworth, Fareham, PO15 5TT

Director01 January 2016Active
1 Miller Drive, Fareham, PO167NA

Secretary06 November 2003Active
8 Jubilee Terrace, Bedlington, NE22 5UW

Secretary22 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 July 2000Active

People with Significant Control

Mr Ernest William Batty
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Barnes Wallis House, East Segensworth, Fareham, PO15 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Gerald Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Barnes Wallis House, East Segensworth, Fareham, PO15 5TT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person secretary company with change date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.