UKBizDB.co.uk

INSTITUTE OF MATERIALS FINISHING

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

This company is commonly known as Institute Of Materials Finishing. The company was founded 72 years ago and was given the registration number 00498619. The firm's registered office is in BIRMINGHAM. You can find them at Exeter House, 48 Holloway Head, Birmingham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INSTITUTE OF MATERIALS FINISHING
Company Number:00498619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1951
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85320 - Technical and vocational secondary education
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Exeter House, 48 Holloway Head, Birmingham, B1 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Secretary29 November 2016Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2007Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 February 2024Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 January 2019Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2019Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director10 April 2017Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2001Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2000Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2020Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director07 July 2022Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director03 April 2017Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 January 2019Active
Unit 2, Unit 2 , The Courtyard, Roman Way, Birmingham, United Kingdom, B46 1HQ

Director01 February 2024Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2001Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2008Active
11 Woburn, Ealing, London, W13 8DS

Secretary01 July 1997Active
Cherry Tree Farm, Lowbands, Redmarley D'Abitot, GL19 3NF

Secretary01 July 2001Active
The Gardens, Clows Top, Kidderminster, DY14 9HW

Secretary01 July 1993Active
165 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5JQ

Secretary-Active
Orchard Cottage, Maidstone Road Marden, Tonbridge, TN12 9AG

Director01 July 1994Active
New Exeter House Unit 2, Roman Way, Coleshill, Birmingham, England, B46 1HQ

Director01 July 2020Active
23 Ashley Road, Farnborough, GU14 7EZ

Director01 July 1992Active
55, Argyll View, Larne, Northern Ireland, BT40 2JS

Director01 July 2008Active
Exeter House, 48 Holloway Head, Birmingham, B1 1NQ

Director03 April 2017Active
Calleva 47 Shearwater Avenue, Eams Bay, Fareham, PO16 8YQ

Director01 July 2007Active
Exeter House, 48 Holloway Head, Birmingham, B1 1NQ

Director26 July 2016Active
Heathfield 104 Bradwall Road, Sandbach, CW11 1AW

Director01 July 1996Active
Exeter House, 48 Holloway Head, Birmingham, B1 1NQ

Director01 July 2012Active
86 Oxford Road, Cumnor, Oxford, OX2 9PQ

Director01 July 2004Active
86 Oxford Road, Cumnor, Oxford, OX2 9PQ

Director01 July 2000Active
25 Chaucer Avenue, Lower Gornal, Dudley, DY3 3BD

Director01 July 1996Active
38 Between Streets, Cobham, KT11 1AF

Director01 July 1997Active
10 Westview Grove, Keighley, BD20 6JJ

Director01 July 1999Active
66 Geralds Road, High Wycombe, HP13 6BW

Director01 July 1998Active
66 Geralds Road, High Wycombe, HP13 6BW

Director-Active

People with Significant Control

Mr Graham John Armstrong
Notified on:25 November 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:48, Holloway Head, Birmingham, England, B1 1NQ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-01-21Address

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

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.