UKBizDB.co.uk

INVENTORY MANAGEMENT ASSOCIATES (UK) LIMITED

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

This company is commonly known as Inventory Management Associates (uk) Limited. The company was founded 26 years ago and was given the registration number 03480989. The firm's registered office is in CHICHESTER. You can find them at C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INVENTORY MANAGEMENT ASSOCIATES (UK) LIMITED
Company Number:03480989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director31 January 2010Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director27 July 2016Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director01 December 2016Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Secretary06 June 2001Active
17 Ling Common Road, North Wootton, Kings Lynn, PE30 3RE

Secretary15 December 1997Active
17 Ling Common Road, North Wootton, Kings Lynn, PE30 3RE

Secretary14 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1997Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director06 June 2001Active
17 Ling Common Road, North Wootton, Kings Lynn, PE30 3RE

Director15 December 1997Active
17 Ling Common Road, North Wootton, Kings Lynn, PE30 3RE

Director15 December 1997Active
25 Pecover Way, South Wootton, Kings Lynn, PE30 3UE

Director06 June 2001Active
26 Westfield Close, Chesterfield, S40 3RS

Director01 February 1999Active

People with Significant Control

Mrs Aureole Frances Dear
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:C/O Evans Weir, The Victoria, Chichester, England, PO19 7LT
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
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.