UKBizDB.co.uk

I.M.T. (U.K.) LIMITED

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

This company is commonly known as I.m.t. (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02683315. The firm's registered office is in BINGLEY. You can find them at Stanley Mills, Whitley Street, Bingley, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:I.M.T. (U.K.) LIMITED
Company Number:02683315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Stanley Mills, Whitley Street, Bingley, West Yorkshire, BD16 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley Mills, Whitley Street, Bingley, BD16 4JH

Secretary01 July 2006Active
Stanley Mills, Whitley Street, Bingley, BD16 4JH

Director15 April 1992Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary28 January 1992Active
6 Lee Lane East, Horsforth, Leeds, LS18 5RE

Secretary15 April 1992Active
41 Clifton Road, Ben Rhydding, Ilkley, LS29 8RU

Secretary01 July 2002Active
Hectors, Owler Park Road, Middleton,Ilkley, LS29 0BG

Director15 April 1992Active
Five Gables, Carr Bank Clifton, Otley, LS21 2ES

Director15 April 1992Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director28 January 1992Active

People with Significant Control

Mr Nicholas Robert Fearnley
Notified on:10 August 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Stanley Mills, Whitley Street, Bingley, United Kingdom, BD16 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nichoas Robert Fearnley
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Stanley Mills, Whitley Street, Bradford, England, BD16 4JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Change of constitution

Statement of companys objects.

Download
2021-03-20Capital

Capital variation of rights attached to shares.

Download
2021-03-20Capital

Capital name of class of shares.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.