This company is commonly known as Imvs Limited. The company was founded 23 years ago and was given the registration number 04104755. The firm's registered office is in BIRMINGHAM. You can find them at 31 Caroline Street, , Birmingham, . This company's SIC code is 58290 - Other software publishing.
Name | : | IMVS LIMITED |
---|---|---|
Company Number | : | 04104755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Caroline Street, Birmingham, United Kingdom, B3 1UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Broadhead Drive, Shrewsbury, United Kingdom, SY1 4FB | Director | 09 August 2002 | Active |
Tong Lodge, Ruckley, Shifnal, TF11 8PQ | Director | 06 December 2004 | Active |
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT | Secretary | 20 November 2000 | Active |
Heal Cottage, The Green, Leafield, Witney, OX8 5NP | Secretary | 09 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 November 2000 | Active |
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT | Director | 09 November 2000 | Active |
12 Trenchard Street, London, SE10 9PA | Director | 09 August 2002 | Active |
57 Platts Crescent, Amblecote, Stourbridge, DY8 4YZ | Director | 09 August 2002 | Active |
Heal Cottage, The Green, Leafield, Witney, OX8 5NP | Director | 09 November 2000 | Active |
109 Sherborne Lofts, 33 Grosvenor Street West, Birmingham, B16 8HW | Director | 09 August 2002 | Active |
Greensleeves Talbot Avenue, Sutton Coldfield, B74 3DB | Director | 20 November 2000 | Active |
Tong Lodge, Ruckley, Shifnal, TF11 8PQ | Director | 17 November 2000 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 09 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 09 November 2000 | Active |
Alan Graham Vickery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greensleeves, Talbot Avenue, Sutton Coldfield, United Kingdom, B74 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-04-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Incorporation | Re registration memorandum articles. | Download |
2017-04-10 | Change of name | Certificate re registration public limited company to private. | Download |
2017-04-10 | Resolution | Resolution. | Download |
2017-04-10 | Change of name | Reregistration public to private company. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.