Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMMCO (HOLDINGS) LIMITED
Company Information for

IMMCO (HOLDINGS) LIMITED

BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ,
Company Registration Number
02590622
Private Limited Company
Active

Company Overview

About Immco (holdings) Ltd
IMMCO (HOLDINGS) LIMITED was founded on 1991-03-12 and has its registered office in Horsham. The organisation's status is listed as "Active". Immco (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
IMMCO (HOLDINGS) LIMITED
 
Legal Registered Office
BAILEY HOUSE
4-10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ
Other companies in RH10
 
Filing Information
Company Number 02590622
Company ID Number 02590622
Date formed 1991-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts 
Last Datalog update: 2019-09-12 00:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMCO (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMMCO (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DALE STUART EDWARDS
Company Secretary 2003-05-15
DALE STUART EDWARDS
Director 2007-10-07
PEKKA URHO OLAVI KEMPPAINEN
Director 1993-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARKKU HEIKKI TAPOLA
Director 2006-10-25 2010-03-14
FEARGAL CIARAN WOODS
Company Secretary 1999-11-25 2003-05-15
PEKKA URHO OLAVI KEMPPAINEN
Company Secretary 1993-09-23 1999-11-25
ABI LEHTONEN
Director 1993-10-29 1999-11-25
KLAUS SKOGBERG
Company Secretary 1991-04-10 1993-09-23
YRJO LEHTONEN
Director 1991-04-11 1993-09-23
KLAUS SKOGBERG
Director 1991-04-10 1993-09-23
CLYDE SECRETARIES LIMITED
Company Secretary 1991-03-12 1991-04-11
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1991-03-12 1991-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE STUART EDWARDS INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) Company Secretary 2003-05-15 CURRENT 1955-05-18 Active
DALE STUART EDWARDS CASTING COMPONENTS WORLDWIDE LIMITED Company Secretary 2003-05-15 CURRENT 1998-10-09 Active - Proposal to Strike off
DALE STUART EDWARDS CASTING COMPONENTS WORLDWIDE LIMITED Director 2011-09-26 CURRENT 1998-10-09 Active - Proposal to Strike off
DALE STUART EDWARDS INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) Director 2007-10-07 CURRENT 1955-05-18 Active
DALE STUART EDWARDS MEEHANITE CERTIFICATION (WORLDWIDE) LIMITED Director 1995-11-27 CURRENT 1995-11-27 Active - Proposal to Strike off
PEKKA URHO OLAVI KEMPPAINEN CASTING COMPONENTS WORLDWIDE LIMITED Director 1998-12-24 CURRENT 1998-10-09 Active - Proposal to Strike off
PEKKA URHO OLAVI KEMPPAINEN MEEHANITE CERTIFICATION (WORLDWIDE) LIMITED Director 1995-11-27 CURRENT 1995-11-27 Active - Proposal to Strike off
PEKKA URHO OLAVI KEMPPAINEN INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) Director 1993-09-23 CURRENT 1955-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-03TM02Termination of appointment of Dale Stuart Edwards on 2018-08-01
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE STUART EDWARDS
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 2143089
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2143089
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2143089
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2143089
2015-04-27AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2143089
2014-03-20AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0113/03/13 ANNUAL RETURN FULL LIST
2012-10-09CH01Director's details changed for Pekka Urho Olavi Kemppainen on 2012-10-01
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-22CH01Director's details changed for Pekka Urho Olavi Kemppainen on 2012-03-01
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARKKU TAPOLA
2010-11-23CH01Director's details changed for Pekka Urho Olavi Kemppainen on 2010-10-01
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKKU HEIKKI TAPOLA / 12/03/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RIAHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2007-04-17363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: IMMCO HOUSE 38 ALBERT ROAD NORTH REIGATE SURREY RH2 9EH
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-26363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-04363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-05-24288bSECRETARY RESIGNED
2003-05-24288aNEW SECRETARY APPOINTED
2003-02-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20288bSECRETARY RESIGNED
2000-10-06288aNEW SECRETARY APPOINTED
2000-08-01AUDAUDITOR'S RESIGNATION
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-05-03363(288)DIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-05-27363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-21AUDAUDITOR'S RESIGNATION
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-15363sRETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-29395PARTICULARS OF MORTGAGE/CHARGE
1995-04-12287REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 51 EASTCHEAP LONDON EC3M 1JP
1995-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-12363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMMCO (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMMCO (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-08 Outstanding UNION BANK OF FINLAND LTD
DEBENTURE 1994-03-08 Outstanding UNION BANK OF FINLAND LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMMCO (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of IMMCO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMCO (HOLDINGS) LIMITED
Trademarks
We have not found any records of IMMCO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMCO (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMMCO (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMMCO (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMCO (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMMCO (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.