I.M. GROUP (ENSLEIGH) LIMITED
Status | ACTIVE |
Company No. | 08374605 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
I.M. GROUP (ENSLEIGH) LIMITED is an active private limited company with number 08374605. It was incorporated 11 years, 4 months, 10 days ago, on 24 January 2013. The company address is The Gate The Gate, Solihull, B90 4WA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type small
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type small
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type small
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type small
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Wooldridge
Change date: 2020-07-27
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Graham Clarke
Change date: 2019-07-22
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mr Timothy John Wooldridge
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change to a person with significant control
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-22
Psc name: I.M. Group Limited
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-22
Psc name: I.M. Group Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: I M House South Drive Coleshill Birmingham B46 1DF
Change date: 2019-07-22
New address: The Gate International Drive Solihull B90 4WA
Documents
Accounts with accounts type full
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type small
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type full
Date: 04 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Capital allotment shares
Date: 13 Jan 2014
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-26
Capital : 1,800,557 GBP
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-26
Capital : 2,400,002 GBP
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Capital : 1,800,000 GBP
Date: 2013-03-26
Documents
Change account reference date company current shortened
Date: 29 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 02 Oct 2013
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Capital : 1,800,000 GBP
Date: 2013-03-26
Documents
Resolution
Date: 01 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ernest Hutton
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Wooldridge
Documents
Some Companies
UNIT 4 CHARLES STREET INDUSTRIAL ESTATE,WEST BROMWICH,B70 0AP
Number: | 11375165 |
Status: | ACTIVE |
Category: | Private Limited Company |
D8 CHAMBERLAIN BUSINESS CENTRE,HULL,HU8 8HL
Number: | 08241991 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTCON DESIGN & ENGINEERING SOLUTIONS LTD
78 YORK STREET,LONDON,W1H 1DP
Number: | 10375594 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4635 PO BOX 6945,LONDON,W1A 6US
Number: | 06670598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARNWOOD ACCOUNTANTS, THE,LOUGHBOROUGH,LE12
Number: | 05178355 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLENHEIM WALK,COVENTRY,CV6 4PH
Number: | 07510493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |