UKBizDB.co.uk

IMS TECHNOLOGY (MIDLANDS) LIMITED

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

This company is commonly known as Ims Technology (midlands) Limited. The company was founded 11 years ago and was given the registration number 08309371. The firm's registered office is in STOURBRIDGE. You can find them at The Stables Wassell Grove Lane, Hagley, Stourbridge, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMS TECHNOLOGY (MIDLANDS) LIMITED
Company Number:08309371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Stables Wassell Grove Lane, Hagley, Stourbridge, England, DY9 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH

Director31 July 2019Active
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH

Director31 July 2019Active
Carillon House, Chapel Lane, Wythall, Birmingham, United Kingdom, B47 6JX

Director27 November 2012Active
Carillon House, Chapel Lane, Wythall, Birmingham, United Kingdom, B47 6JX

Director27 November 2012Active

People with Significant Control

Business Phones & Networks Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:The Stables, Wassell Grove Lane, Stourbridge, England, DY9 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Anthony Harvey
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Carillon House, Chapel Lane, Birmingham, B47 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Kilbride
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Carillon House, Chapel Lane, Birmingham, B47 6JX
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
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Address

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

Download
2019-10-03Resolution

Resolution.

Download
2019-09-10Change of name

Change of name notice.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.