UKBizDB.co.uk

INTEGRATED MANAGEMENT SYSTEMS ASSOCIATES LIMITED

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

This company is commonly known as Integrated Management Systems Associates Limited. The company was founded 25 years ago and was given the registration number 03612206. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTEGRATED MANAGEMENT SYSTEMS ASSOCIATES LIMITED
Company Number:03612206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary01 January 2017Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director10 August 1998Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director18 September 2011Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary26 August 2008Active
138a Nashgrove Lane, Finchampstead, Wokingham, RG40 4HF

Secretary10 August 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 August 1998Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director18 September 2011Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director26 August 2008Active
138a Nashgrove Lane, Finchampstead, Wokingham, RG40 4HF

Director10 August 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 August 1998Active

People with Significant Control

Dr Ali Al-Zubaidi
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Appoint person secretary company with name date.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.