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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, RM8 1RX | Director | 01 February 2024 | Active |
Unit 2, Heath Park Industrial Estate, Chadwell Heath, United Kingdom, RM8 1RX | Director | 01 December 2017 | Active |
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, United Kingdom, RM8 1RX | Secretary | 26 February 2010 | Active |
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 | Director | 03 June 2023 | Active |
Unit 2, Heath Park Industrial Estate, Freshwater Road, Chadwell Heath, United Kingdom, RM8 1RX | Director | 11 December 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Capital | Capital cancellation shares. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.