UKBizDB.co.uk

IMS TECHNOLOGY SERVICES LIMITED

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

This company is commonly known as Ims Technology Services Limited. The company was founded 22 years ago and was given the registration number 04341231. The firm's registered office is in STOURBRIDGE. You can find them at The Stables Wassell Grove Lane, Hagley, Stourbridge, West Midlands. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:IMS TECHNOLOGY SERVICES LIMITED
Company Number:04341231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400, Parkway, Whiteley, Fareham, England, PO15 7FJ

Director06 January 2023Active
Onecom House, 4400, Parkway, Whiteley, Fareham, England, PO15 7FJ

Director06 January 2023Active
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH

Secretary05 February 2002Active
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH

Secretary11 March 2020Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary17 December 2001Active
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH

Director15 April 2002Active
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH

Director05 February 2002Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director17 December 2001Active
208 Swan Lane, Coventry, CV2 4GD

Director15 April 2002Active

People with Significant Control

Onecom Group Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:Onecom House 4400, Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Arundale
Notified on:01 January 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Stables, Wassell Grove Lane, Stourbridge, England, DY9 9JH
Nature of control:
  • Significant influence or control
Mr Robert Kenneth Boylett
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH
Nature of control:
  • Significant influence or control
Mr Peter John Arundale
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:51 Middlefield Lane, Hagley, Stourbridge, United Kingdom, DY9 0PY
Nature of control:
  • Right to appoint and remove directors

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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-01-26Capital

Capital name of class of shares.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Address

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

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Address

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

Download
2022-11-17Annual return

Second filing of annual return with made up date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.