This company is commonly known as Ims Euro Holdings Limited. The company was founded 6 years ago and was given the registration number 11125715. The firm's registered office is in STOCKPORT. You can find them at Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IMS EURO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11125715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom, SK3 0XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa Business Park, Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom, SK3 0XA | Director | 27 December 2017 | Active |
Ims Euro Group Holdings Ltd | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom, SK3 0XA |
Nature of control | : |
|
Mr Durgham Wasif Shamot | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Europa Business Park, Bird Hall Lane, Stockport, United Kingdom, SK3 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Accounts | Change account reference date company current extended. | Download |
2021-05-06 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Capital | Capital alter shares subdivision. | Download |
2020-08-03 | Incorporation | Memorandum articles. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Capital | Capital name of class of shares. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.