UKBizDB.co.uk

I.M.S. (INVESTMENTS) LIMITED

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

This company is commonly known as I.m.s. (investments) Limited. The company was founded 44 years ago and was given the registration number 01451555. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:I.M.S. (INVESTMENTS) LIMITED
Company Number:01451555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 1979
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Premier House, Bradford Road, Cleckheaton, West Yorkshire, 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:Premier House, Bradford Road, 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:Premier House, Bradford Road, 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 (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
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-21Insolvency

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

Download
2018-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-06Insolvency

Liquidation in administration progress report.

Download
2017-12-29Insolvency

Liquidation in administration progress report.

Download
2017-12-12Insolvency

Liquidation in administration extension of period.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Insolvency

Liquidation in administration progress report.

Download
2017-02-10Insolvency

Liquidation in administration proposals.

Download
2017-02-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-01-03Address

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

Download
2016-12-30Insolvency

Liquidation in administration appointment of administrator.

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
2014-06-11Mortgage

Mortgage create with deed with charge number.

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
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.