UKBizDB.co.uk

THE INTERNATIONAL MARITIME FUMIGATION ORGANISATION LIMITED

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

This company is commonly known as The International Maritime Fumigation Organisation Limited. The company was founded 29 years ago and was given the registration number 02952787. The firm's registered office is in SAXMUNDHAM. You can find them at Blyth House, 20a, Rendham Road, Saxmundham, Suffolk. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:THE INTERNATIONAL MARITIME FUMIGATION ORGANISATION LIMITED
Company Number:02952787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Blyth House, 20a, Rendham Road, Saxmundham, Suffolk, England, IP17 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Hall Farm, Worlingworth, Woodbridge, United Kingdom, IP13 7HW

Secretary16 January 1995Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director30 April 2004Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 July 2016Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 July 2016Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director02 October 2019Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director21 January 2021Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 October 2022Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 October 2022Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director11 October 2017Active
29 Radipole Road, London, SW65DW

Secretary08 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1994Active
PO BOX 9802, K.Shmaryahu, Israel,

Director18 September 2001Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director16 January 2001Active
97e Merton Hall Road, London, SW19 3PX

Director08 August 1994Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 July 2016Active
Chemin Champ Budin 1, Perly, Switzerland, 1258

Director01 May 1995Active
Golfvej 27, Esberg N, Denmark, DK6715

Director01 May 1995Active
29 Radipole Road, London, SW65DW

Director08 August 1994Active
Plot No 531, 17th Road, Mumbai, India,

Director16 January 2001Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director01 May 1995Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director05 July 2016Active
Av. Lasgra 3919, Capital Federal, Argentina,

Director18 September 2001Active
Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA

Director16 January 1995Active
Apt 16, 2 Uspenska St, Odessa 65014, Ukraine,

Director24 September 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 July 1994Active

People with Significant Control

Mr Christopher Russell Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Blyth House, 20a, Rendham Road, Saxmundham, England, IP17 1WA
Nature of control:
  • Significant influence or control

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
2023-11-23Capital

Capital return purchase own shares.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Capital

Capital cancellation shares.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.