UKBizDB.co.uk

IML FULFILMENT LIMITED

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

This company is commonly known as Iml Fulfilment Limited. The company was founded 15 years ago and was given the registration number 06758973. The firm's registered office is in CLACTON ON SEA. You can find them at Unit 11c, Gorse Industrial Estate, Clacton On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IML FULFILMENT LIMITED
Company Number:06758973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11c, Gorse Industrial Estate, Clacton On Sea, Essex, CO15 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Harrison Road, Colchester, United Kingdom, CO2 7PR

Secretary26 November 2008Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director08 June 2012Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director04 March 2010Active
9 Harrison Road, Colchester, CO2 7PR

Director26 November 2008Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director21 June 2012Active

People with Significant Control

Mr Paul Quenet
Notified on:31 March 2021
Status:Active
Date of birth:August 1962
Nationality:English
Address:Unit 11c, Gorse Industrial Estate, Clacton On Sea, CO15 4NS
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Nicole Traveller
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ivell
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Broadview, Harwich Road, Manningtree, United Kingdom, CO11 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-04Capital

Capital allotment shares.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.