UKBizDB.co.uk

INDUSTRIAL MAINTENANCE ENGINEERS (I.M.E.CONTRACTS) LIMITED

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

This company is commonly known as Industrial Maintenance Engineers (i.m.e.contracts) Limited. The company was founded 60 years ago and was given the registration number 00765829. The firm's registered office is in CHADWELL HEATH. You can find them at Unit 2 Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:INDUSTRIAL MAINTENANCE ENGINEERS (I.M.E.CONTRACTS) LIMITED
Company Number:00765829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 2 Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, Essex, RM8 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, RM8 1RX

Director01 February 2024Active
Unit 2, Heath Park Industrial Estate, Chadwell Heath, United Kingdom, RM8 1RX

Director01 December 2017Active
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, United Kingdom, RM8 1RX

Secretary26 February 2010Active
4 Mountview Crescent, St Lawrence Bay, CM0 7NT

Secretary-Active
59 Hall Lane, Upminster, RM14 1AG

Director-Active
Tylers Croft, Great Warley, Brentwood, CM13 3JA

Director-Active
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, RM8 1RX

Director03 June 2023Active
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, United Kingdom, RM8 1RX

Director11 December 1991Active

People with Significant Control

Ime Topco Limited
Notified on:03 June 2023
Status:Active
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I.M.E. Holdings Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Justin Rockett
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 2, Heath Park Industrial Estate, Chadwell Heath, England, RM8 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cheryl Ann Rockett
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit 2, Heath Park Industrial Estate, Chadwell Heath, England, RM8 1RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-10-16Capital

Capital cancellation shares.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.