UKBizDB.co.uk

IMT MEDICAL TRANSPORT LIMITED

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

This company is commonly known as Imt Medical Transport Limited. The company was founded 7 years ago and was given the registration number 10713061. The firm's registered office is in LIVERPOOL. You can find them at Link Road Depot Link Road, Huyton, Liverpool, Merseyside. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:IMT MEDICAL TRANSPORT LIMITED
Company Number:10713061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Link Road Depot Link Road, Huyton, Liverpool, Merseyside, England, L36 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-13 Boucher Road, Sere Limited, 7-13, Belfast, United Kingdom, BT12 6HR

Secretary14 June 2022Active
Sere, 7-13 Boucher Road, Belfast, Northern Ireland, BT12 6HR

Director17 December 2018Active
Regent House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, England, DN16 1AL

Director06 April 2017Active
Link Road Depot, Link Road, Huyton, Liverpool, England, L36 6AP

Director26 March 2018Active
Link Road Depot, Link Road, Huyton, Liverpool, England, L36 6AP

Director26 March 2018Active

People with Significant Control

Mr John Mcculloch Hood
Notified on:23 January 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Regent House, Arkwright Way, Scunthorpe, England, DN16 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Edgar
Notified on:01 December 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Northern Ireland
Address:7-13 Boucher Road, Boucher Road, Belfast, Northern Ireland, BT12 6HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon Peter Jones
Notified on:06 April 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Link Road Depot, Link Road, Liverpool, England, L36 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary James Miskelly
Notified on:06 April 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Link Road Depot, Link Road, Liverpool, England, L36 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Mccullach Hood
Notified on:06 April 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Link Road Depot, Link Road, Liverpool, England, L36 6AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-07Incorporation

Memorandum articles.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.