This company is commonly known as Imtech Engineering Services London And South Ltd. The company was founded 30 years ago and was given the registration number 02925156. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Twenty, 20 Kingston Road, Staines-upon-thames, . This company's SIC code is 43210 - Electrical installation.
Name | : | IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD |
---|---|---|
Company Number | : | 02925156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Twenty, 20 Kingston Road, Staines-upon-thames, England, TW18 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | Secretary | 30 October 2020 | Active |
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | Director | 01 January 2016 | Active |
Twenty, Kingston Road, Staines-Upon-Thames, England, TW18 4LG | Director | 30 July 2021 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 03 May 1994 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Secretary | 03 May 1994 | Active |
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG | Secretary | 01 February 2010 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 03 May 1994 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 06 November 2000 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 01 April 2008 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 03 May 1994 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 27 August 2015 | Active |
7 Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | 01 January 1998 | Active |
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG | Director | 01 September 1998 | Active |
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG | Director | 01 February 2010 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 01 September 1998 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 06 November 2000 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 03 May 1994 | Active |
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP | Director | 05 November 2012 | Active |
Edf Energy Services Limited | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Whitfield Street, London, England, W1T 4EZ |
Nature of control | : |
|
Endless Fund Iv A Lp (Endless Fund A) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Quay, Leeds, England, LS1 4BF |
Nature of control | : |
|
Dalkia Engineering Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-12-14 | Capital | Capital allotment shares. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.