Warning: file_put_contents(c/7094956876f6d3adfea3930717495d09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Imtech Engineering Services North Ltd, PR4 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMTECH ENGINEERING SERVICES NORTH LTD

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

This company is commonly known as Imtech Engineering Services North Ltd. The company was founded 41 years ago and was given the registration number 01677991. The firm's registered office is in PRESTON. You can find them at Calder House, St Georges Park Kirkham, Preston, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:IMTECH ENGINEERING SERVICES NORTH LTD
Company Number:01677991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1982
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:Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 January 2016Active
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Director10 October 2017Active
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Director05 April 2017Active
10 Park Avenue, Lytham St Annes, FY8 5QU

Secretary23 December 2004Active
29 Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BA

Secretary01 November 2000Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Secretary30 April 2012Active
Old Hall, Moss Side Lane Stalmine, Blackpool, FY6 0LP

Secretary-Active
4 Ashtree Grove, Penwortham, Preston, PR1 0XX

Secretary25 July 2003Active
15, Greenwich Drive, West Park, Lytham St. Annes, FY8 4QT

Secretary31 March 2009Active
10 Park Avenue, Lytham St Annes, FY8 5QU

Director01 September 1998Active
3, Conway Drive, Timperley, Altrincham, United Kingdom, WA15 7XD

Director01 December 2010Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director01 April 2006Active
44 Stonyhill Avenue, Blackpool, FY4 1PR

Director-Active
The Villa Garstang Road, Pilling, Preston, PR3 6AL

Director01 February 2004Active
29 Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BA

Director-Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director22 April 2008Active
33-35, Woodthorpe Road, Ashford, England, TW15 2RP

Director27 August 2015Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director14 January 2013Active
7, Bell Close, Liverpool, L36 0XZ

Director03 March 2008Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director01 January 2014Active
1 Buckingham Way, Carleton, Poulton-Le-Fylde, FY6 7UT

Director-Active
436 Devonshire Road, Blackpool, FY2 0RE

Director-Active
Willows Farm Little Tongues Lane, Preesall, Poulton Le Fylde, FY6 0PD

Director01 April 2006Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director08 February 2010Active
Old Hall, Moss Side Lane Stalmine, Blackpool, FY6 0LP

Director-Active
Calder House, St Georges Park Kirkham, Preston, PR4 2DZ

Director08 February 2010Active
Whiteacre, Mill Lane Stalmine, Poulton Le Fylde, FY6 0LR

Director-Active
20, Station Road, Poulton-Le-Fylde, United Kingdom, FY6 7HU

Director-Active
Millfield Mill Lane, Blackpool, FY3 0BH

Director-Active
15, Greenwich Drive, West Park, Lytham St. Annes, FY8 4QT

Director22 April 2008Active

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:
  • Ownership of shares 75 to 100 percent
Endless Fund Iv A Lp
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 (6 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
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-22Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-02-12Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.