UKBizDB.co.uk

INDEPENDENT MANUFACTURERS ALLIANCE LIMITED

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

This company is commonly known as Independent Manufacturers Alliance Limited. The company was founded 33 years ago and was given the registration number 02561759. The firm's registered office is in FOREST ROW. You can find them at 43 Freshfield Bank, , Forest Row, East Sussex. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:INDEPENDENT MANUFACTURERS ALLIANCE LIMITED
Company Number:02561759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:43 Freshfield Bank, Forest Row, East Sussex, England, RH18 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Fulford Place, Salisbury, England, SP1 3BB

Director30 January 2022Active
Pondlake Cottage, Brickhouse Lane, Newchapel, RH7 6HY

Director-Active
2 Hillside Avenue, Bromley Cross, Bolton, BL7 9NG

Director11 February 1993Active
5 The Acreage, Bunbury, CW6 9NQ

Director07 July 1998Active
44 Wigan Road, Shevington, Wigan, WN6 8AP

Director11 February 1993Active
6 Pike Close, Marlow, SL7 2AX

Secretary-Active
7 Hillars Heath Road, Coulsdon, CR5 2JP

Secretary29 December 2000Active
Allt-Y-Gader, Llanfyllin, SY22 5LD

Director05 November 1996Active
Cherry Trees Queens Park Road, Chester, CH4 7AD

Director01 March 1994Active
46 Brampton Lane, Armthorpe, Doncaster, DN3 3HX

Director13 August 1996Active
Dunadd, Camden Road, Maidenhead, SL6 6HA

Director04 November 2003Active
5 St Johns Close, Stowe By Chartley, Stafford, ST18 0LZ

Director04 July 1995Active
New Dyke, Laburnum Avenue, Lytham, FY8 4LH

Director11 March 1993Active
6 Pike Close, Marlow, SL7 2AX

Director-Active
43 Byng Drive, Potters Bar, EN6 1UP

Director01 July 1993Active
Summerfield, The Avenue, Lymm, WA13 0SU

Director05 November 2002Active
Breworth Fold, Marsh Lane Brindle, Chorley, PR6 8NY

Director04 July 1994Active
87 Green Lane, Edgware, HA8 7QE

Director11 February 1993Active
Norwood House, Peakes Road, Rugeley, WS15 2ND

Director11 February 1993Active
2 Lane Drive, Grotton, Oldham, OL4 5QZ

Director11 February 1993Active
14 Cowslip Close, Royston, SG8 9TJ

Director08 March 2005Active
170 Hunsworth Lane, Hunsworth, Cleckheaton, BD19 4DX

Director11 February 1993Active

People with Significant Control

Mr Stephen John Haslett
Notified on:01 January 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:43, Freshfield Bank, Forest Row, England, RH18 5HW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.