UKBizDB.co.uk

IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Twenty, 20 Kingston Road, Staines-upon-thames, England, TW18 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Secretary30 October 2020Active
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Director01 January 2016Active
Twenty, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director30 July 2021Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary03 May 1994Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Secretary03 May 1994Active
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Secretary01 February 2010Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director03 May 1994Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director06 November 2000Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director01 April 2008Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director03 May 1994Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director27 August 2015Active
7 Portsmouth Avenue, Thames Ditton, KT7 0RU

Director01 January 1998Active
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 September 1998Active
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 February 2010Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director01 September 1998Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director06 November 2000Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director03 May 1994Active
Imtech House, 33-35 Woodthorpe Road, Ashford, TW15 2RP

Director05 November 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-26Address

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

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.