INDUSTRIAL MAINTENANCE ENGINEERS (I.M.E.CONTRACTS) LIMITED

Unit 2 Heath Park Industrial Estate Unit 2 Heath Park Industrial Estate, Chadwell Heath, RM8 1RX, Essex
StatusACTIVE
Company No.00765829
CategoryPrivate Limited Company
Incorporated28 Jun 1963
Age60 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL MAINTENANCE ENGINEERS (I.M.E.CONTRACTS) LIMITED is an active private limited company with number 00765829. It was incorporated 60 years, 11 months, 3 days ago, on 28 June 1963. The company address is Unit 2 Heath Park Industrial Estate Unit 2 Heath Park Industrial Estate, Chadwell Heath, RM8 1RX, Essex.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Rockett

Appointment date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Justin Rockett

Termination date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Justin Rockett

Appointment date: 2023-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 03 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ime Topco Limited

Notification date: 2023-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 03 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: I.M.E. Holdings Limited

Cessation date: 2023-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-03

Officer name: Thomas Justin Rockett

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-03

Officer name: Thomas Justin Rockett

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH06

Date: 2023-08-03

Capital : 250 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 740 GBP

Date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 740 GBP

Date: 2019-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Thomas Justin Rockett

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I.M.E. Holdings Limited

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Cheryl Ann Rockett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Rockett

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Justin Rockett

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cheryl Ann Rockett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Thomas Justin Rockett

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Justin Rockett

Change date: 2015-01-06

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-19

Capital : 540 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Justin Rockett

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Stokes

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Feb 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from benson works selinas lane dagenham essex RM8 1QE

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 06 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Capital

Type: 169

Description: £ ic 1000/750 22/11/04 £ sr 250@1=250

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 27/04/03 from: 6-9 north woolwich road silvertown way london E16 2AA

Documents

View document PDF

Resolution

Date: 11 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/09/02

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; no change of members

Documents

View document PDF


Some Companies

Number:IP24228R
Status:ACTIVE
Category:Industrial and Provident Society

NI EXPRESS LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC455627
Status:ACTIVE
Category:Private Limited Company

RADM UK LTD

MERE HOUSE,CHESTER,CH3 5AR

Number:09809050
Status:ACTIVE
Category:Private Limited Company

REDWOOD HIRE LIMITED

UNIT 2 HAIG ROAD,KNUTSFORD,WA16 8DX

Number:04449621
Status:ACTIVE
Category:Private Limited Company

S M DESIGN LIMITED

25 MCCARTNEY WALK,BASINGSTOKE,RG22 4NZ

Number:09711471
Status:ACTIVE
Category:Private Limited Company

SADLER CONSULTING SERVICES LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:10778955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source