INDUSTRIAL MAINTENANCE ENGINEERS (I.M.E.CONTRACTS) LIMITED
Status | ACTIVE |
Company No. | 00765829 |
Category | Private Limited Company |
Incorporated | 28 Jun 1963 |
Age | 60 years, 11 months, 3 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
Capital cancellation shares
Date: 16 Oct 2023
Action Date: 03 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-03
Capital : 250 GBP
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 19 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 02 Aug 2019
Category: Capital
Type: SH01
Capital : 740 GBP
Date: 2019-08-02
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 02 Aug 2019
Category: Capital
Type: SH01
Capital : 740 GBP
Date: 2019-08-02
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Jun 2011
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 10 Jun 2011
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 10 Jun 2011
Category: Capital
Type: SH10
Documents
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
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
Appoint person secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Justin Rockett
Documents
Termination secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dennis Stokes
Documents
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
Legacy
Date: 16 Feb 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
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
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
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
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
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
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
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
Resolution
Date: 06 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Capital
Type: 169
Description: £ ic 1000/750 22/11/04 £ sr 250@1=250
Documents
Resolution
Date: 10 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
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
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
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
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
Resolution
Date: 11 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 23 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/02
Documents
Resolution
Date: 23 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
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
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
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
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; no change of members
Documents
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
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
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
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
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; full list of members
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/97; no change of members
Documents
Some Companies
Number: | IP24228R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC455627 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERE HOUSE,CHESTER,CH3 5AR
Number: | 09809050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HAIG ROAD,KNUTSFORD,WA16 8DX
Number: | 04449621 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |