This company is commonly known as International Moisture Analysers Limited. The company was founded 28 years ago and was given the registration number 03139430. The firm's registered office is in SHIPLEY. You can find them at Unit 1g Sapper Jordan Rossi Park, Baildon, Shipley, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | INTERNATIONAL MOISTURE ANALYSERS LIMITED |
---|---|---|
Company Number | : | 03139430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1g Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1g, Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX | Secretary | 01 September 2019 | Active |
4 Ringshall Gardens, Bramley, Basingstoke, RG26 5BW | Director | 28 December 1995 | Active |
Unit 1g, Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX | Director | 17 February 2020 | Active |
13 New Way, Tranmere Park, Guiseley, LS20 8JR | Secretary | 25 April 2002 | Active |
6 Shadwell Park Avenue, Shadwell, Leeds, LS17 8TL | Secretary | 01 March 2005 | Active |
4 Ringshall Gardens, Bramley, Basingstoke, RG26 5BW | Secretary | 28 December 1995 | Active |
1a Station Road, Station Road, Baildon, Shipley, England, BD17 6QB | Secretary | 30 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 December 1995 | Active |
Unit 1g, Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX | Director | 31 March 2022 | Active |
Unit 1g, Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX | Director | 17 February 2020 | Active |
6 Shadwell Park Avenue, Shadwell, Leeds, LS17 8TL | Director | 26 December 1995 | Active |
Unit 1g, Sapper Jordan Rossi Park, Baildon, Shipley, United Kingdom, BD17 7AX | Director | 17 February 2020 | Active |
Glen Royd 1 City Lane, Wheatley, Halifax, HX3 5LE | Director | 24 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 December 1995 | Active |
International Moisture Analysers (Holdings) Limited | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1g, Unit 1g, Baildon, United Kingdom, BD17 7AX |
Nature of control | : |
|
Mr David Townley Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 1g, Sapper Jordan Rossi Park, Shipley, United Kingdom, BD17 7AX |
Nature of control | : |
|
Mr Paul Gregory Andrew Stockwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1g, Sapper Jordan Rossi Park, Shipley, United Kingdom, BD17 7AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date company previous extended. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Officers | Appoint person secretary company with name date. | Download |
2019-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.