Warning: file_put_contents(c/6ed491d3a263ea0d927a1e55703b1968.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e89137d4f0a31b3040ab1a8fb0901624.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Imlet Limited, HA8 7EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMLET LIMITED

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

This company is commonly known as Imlet Limited. The company was founded 13 years ago and was given the registration number 07437390. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IMLET LIMITED
Company Number:07437390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brook Lane, Waltham, Grimsby, United Kingdom, DN37 0LD

Director24 May 2018Active
Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director11 November 2010Active
1st, Floor, 8-10 Stamford Hill, London, England, N16 6XZ

Director11 November 2010Active

People with Significant Control

Leeann Chester
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Cupis Orchard, Grimsby, United Kingdom, DN36 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Cornell
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Cupis Orchard, Grimsby, United Kingdom, DN36 4UX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.