UKBizDB.co.uk

I.M.S. (HOLDINGS) LIMITED

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

This company is commonly known as I.m.s. (holdings) Limited. The company was founded 44 years ago and was given the registration number 01453600. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:I.M.S. (HOLDINGS) LIMITED
Company Number:01453600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 1979
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Low Wood, Wilsden, Bradford, BD15 0JS

Secretary10 August 1998Active
Raygill West, Lothersdale, Keighley, BD20 8HH

Director30 March 1996Active
44 Low Wood, Wilsden, Bradford, BD15 0JS

Director10 April 2007Active
38 Park Drive, Bradford, BD9 4DT

Secretary-Active
50 Main Street, Burley-In-Wharfedale, Ilkley, LS29 7DS

Director-Active
1 Prospect Court, Thorner, Leeds, LS14 3JW

Director-Active
Cristobal Wood Lane, Hipperholme, Halifax, HX3 8HB

Director-Active
11 Winbrooke Terrace, Bradford, BD6 3HN

Director27 October 2006Active

People with Significant Control

Mrs Stephanie Margaret Ellison
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martin Ellison
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
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
2021-04-19Gazette

Gazette dissolved liquidation.

Download
2021-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-08Resolution

Resolution.

Download
2017-05-25Address

Change registered office address company with date old address new address.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Officers

Termination director company with name.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download
2012-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-21Accounts

Accounts with accounts type total exemption small.

Download
2011-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-14Accounts

Accounts with accounts type total exemption small.

Download
2010-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.