UKBizDB.co.uk

IMT INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 62012 - Business and domestic software development
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 1c Canalside Business Park, Tattenhall, Chester, England, CH3 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, Canalside Business Park, Tattenhall, Chester, England, CH3 9BD

Secretary25 February 2016Active
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD

Director26 September 2017Active
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD

Director28 May 2010Active
Unit 1c, Canalside Business Park, Tattenhall, Chester, England, CH3 9BD

Director07 August 2014Active
Unit 1c, Canalside Business Park, Tattenhall, Chester, United Kingdom, CH3 9BD

Director28 May 2010Active
Ma'Aleh Michmas, 23 Ma'Aeh Michmas, Israel, Isreal, FOREIGN

Secretary20 August 2002Active
Lea Hall Aldford, Chester, CH3 6JQ

Secretary03 October 2006Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary21 May 2002Active
B'Nei Moshe 16/5, Tel Aviv, Israel,

Director27 September 2002Active
14/39 Hacarmel, Stganey Tikva, Israel, Israel, FOREIGN

Director20 August 2002Active
The White House, Duckington, Malpas, SY14 8LH

Director28 May 2010Active
Lea Hall Aldford, Chester, CH3 6JQ

Director20 August 2002Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director21 May 2002Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-02-29Officers

Appoint person secretary company with name date.

Download
2016-02-25Address

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

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.