This company is commonly known as Imt International Limited. The company was founded 21 years ago and was given the registration number 04443828. The firm's registered office is in CHESTER. You can find them at Unit 1c Canalside Business Park, Tattenhall, Chester, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | IMT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04443828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c Canalside Business Park, Tattenhall, Chester, England, CH3 9BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, Canalside Business Park, Tattenhall, Chester, England, CH3 9BD | Secretary | 25 February 2016 | Active |
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD | Director | 26 September 2017 | Active |
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD | Director | 28 May 2010 | Active |
Unit 1c, Canalside Business Park, Tattenhall, Chester, England, CH3 9BD | Director | 07 August 2014 | Active |
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD | Director | 28 May 2010 | Active |
Ma'Aleh Michmas, 23 Ma'Aeh Michmas, Israel, Isreal, FOREIGN | Secretary | 20 August 2002 | Active |
Lea Hall Aldford, Chester, CH3 6JQ | Secretary | 03 October 2006 | Active |
9 Redcourt Avenue, Manchester, M20 3QL | Secretary | 21 May 2002 | Active |
B'Nei Moshe 16/5, Tel Aviv, Israel, | Director | 27 September 2002 | Active |
14/39 Hacarmel, Stganey Tikva, Israel, Israel, FOREIGN | Director | 20 August 2002 | Active |
The White House, Duckington, Malpas, SY14 8LH | Director | 28 May 2010 | Active |
Lea Hall Aldford, Chester, CH3 6JQ | Director | 20 August 2002 | Active |
21a Spath Road, Didsbury, Manchester, M20 2QT | Director | 21 May 2002 | Active |
Mrs Rachel Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, The Bank, Malpas, United Kingdom, SY14 8LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
2016-02-29 | Officers | Appoint person secretary company with name date. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.