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

I.M.C.S. (UK) LIMITED

SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN,
Company Registration Number
03177488
Private Limited Company
Active

Company Overview

About I.m.c.s. (uk) Ltd
I.M.C.S. (UK) LIMITED was founded on 1996-03-25 and has its registered office in Romford. The organisation's status is listed as "Active". I.m.c.s. (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I.M.C.S. (UK) LIMITED
 
Legal Registered Office
SUITE D THE BUSINESS CENTRE
FARINGDON AVENUE
ROMFORD
ESSEX
RM3 8EN
Other companies in RM3
 
Telephone01268 771597
Website
 
Previous Names
INDEPENDENT MOTOR CLAIMS SERVICES (UK) PLC11/04/2005
Filing Information
Company Number 03177488
Company ID Number 03177488
Date formed 1996-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.M.C.S. (UK) LIMITED
The accountancy firm based at this address is MPE ACCOUNTING SERVICES 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 I.M.C.S. (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WAYNE MILTON
Company Secretary 2006-10-20
ALAN JOHN GEORGE BATHGATE
Director 1999-09-24
MALCOLM BURTON
Director 2008-10-14
STEPHEN JOHN DAVIES
Director 2006-10-20
COLIN RICHARD FULWELL
Director 2008-10-17
JEFFERY ALAN GOLDING
Director 1997-10-13
DAVID HAYWARD
Director 2002-03-31
MARK HODGKINSON
Director 2017-04-07
PAUL WAYNE MILTON
Director 1999-09-24
STEPHEN SMITHSON
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND FOSTER
Director 2002-03-31 2017-04-07
MICHAEL SHARP
Director 2001-04-27 2016-12-13
EDWARD MOFFATT
Director 1999-09-24 2015-04-21
RICHARD GRAHAM BESSELL
Director 1997-07-29 2013-02-25
KEVIN JOHN CRADDOCK
Director 1997-04-30 2012-09-21
COLIN LEECH
Director 1997-07-09 2008-10-14
JEFFERY ALAN GOLDING
Company Secretary 1998-09-16 2006-10-20
CHARLES TONY BRATLEY
Director 1997-07-09 2006-09-07
LESLIE FRANK MENZIES
Director 1999-08-01 2006-08-11
PETER RICHARD SAVAGE
Director 1999-09-24 2006-07-20
BRIAN HENDERSON
Director 2001-03-08 2003-04-01
ROBERT FRANCIS BEALES
Director 1997-11-20 2002-11-29
ALAN ROY QUADLING
Director 1997-10-13 2001-06-01
PETER PHILLIPS
Director 1999-09-24 2000-09-20
SUSAN PEGRAM
Company Secretary 1997-04-30 1998-09-16
JOHN ALFRED WHITE
Director 1997-04-30 1998-08-31
RM REGISTRARS LIMITED
Nominated Secretary 1996-03-25 1997-04-30
RM COMPANY SERVICES LIMITED
Director 1996-03-25 1997-04-30
RM NOMINEES LIMITED
Nominated Director 1996-03-25 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DAVIES C.T. BRATLEY & CO. LIMITED Director 2004-03-31 CURRENT 1979-06-18 Active - Proposal to Strike off
COLIN RICHARD FULWELL CD CONSULTING ENGINEERS LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JEFFERY ALAN GOLDING GOLDING COLLIE & CO. LTD. Director 2001-05-29 CURRENT 2001-05-29 Active - Proposal to Strike off
DAVID HAYWARD RMC GLOBAL LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
MARK HODGKINSON CELTIC ASSESSORS LTD Director 2017-04-06 CURRENT 2016-05-12 Liquidation
PAUL WAYNE MILTON A.G.WRIGHT(ASSESSORS)LIMITED Director 1991-01-01 CURRENT 1961-04-21 Active
STEPHEN SMITHSON JOURS ASSESSORS NE LTD Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Purchase of own shares
2023-09-04Cancellation of shares. Statement of capital on 2022-03-31 GBP 18,125.00
2023-04-11CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITHSON
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-04-05SH03Purchase of own shares
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD PEDE
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 29,000
2021-05-12SH03Purchase of own shares
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINSON
2021-03-23CH01Director's details changed for Alan John George Bathgate on 2021-03-23
2021-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WAYNE MILTON on 2021-03-23
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH0130/09/20 STATEMENT OF CAPITAL GBP 32625
2020-10-12AP01DIRECTOR APPOINTED MR PHILLIP EDWARD PEDE
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWARD
2020-05-19AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-03-03SH0103/02/20 STATEMENT OF CAPITAL GBP 29000
2020-02-19SH19Statement of capital on 2020-02-19 GBP 25,375
2020-02-13AP01DIRECTOR APPOINTED MR PAUL ANDREW WILLIAMS
2019-11-01SH19Statement of capital on 2019-11-01 GBP 21,750
2019-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-28AP01DIRECTOR APPOINTED MR GARY PAUL MARTIN
2019-10-21SH20Statement by Directors
2019-10-21CAP-SSSolvency Statement dated 04/10/19
2019-10-03SH0101/10/19 STATEMENT OF CAPITAL GBP 36250
2019-04-18AA01Current accounting period extended from 31/03/19 TO 30/04/19
2019-04-12CC04Statement of company's objects
2019-04-12RES02Resolutions passed:
  • Resolution of re-registration
2019-04-12MARRe-registration of memorandum and articles of association
2019-04-12CERT10Certificate of re-registration from Public Limited Company to Private
2019-04-12RR02Re-registration from a public company to a private limited company
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10CH01Director's details changed for Mr Mark Hodkinson on 2017-04-07
2017-05-02AP01DIRECTOR APPOINTED MR MARK HODKINSON
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FOSTER
2017-04-19SH02Statement of capital on 2016-09-16 GBP58,500
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 32625
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 32625
2016-12-23AP01DIRECTOR APPOINTED MR STEPHEN SMITHSON
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 36250
2016-04-07AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BURTON / 25/03/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GEORGE BATHGATE / 25/03/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FOSTER / 25/03/2016
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-25
2015-05-06ANNOTATIONClarification
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOFFATT
2015-04-14LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 36250
2015-04-14AR0125/03/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 36250
2014-04-09AR0125/03/14 FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 44-50 HIGH STREET RAYLEIGH ESSEX SS6 7EA
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0125/03/13 FULL LIST
2013-03-19SH0202/11/12 STATEMENT OF CAPITAL GBP 65000
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BESSELL
2012-10-16SH0221/09/12 STATEMENT OF CAPITAL GBP 71500
2012-10-16RES13RESIGNATION OF KEVIN CRADDOCK AS DIRECTOR AND HIS SHARES REDEEMED AND CANCELLED 21/09/2012
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRADDOCK
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0125/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD FULWELL / 25/03/2011
2011-04-18AR0125/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD FULWELL / 29/06/2010
2010-04-23AR0125/03/10 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRADDOCK / 24/03/2009
2008-12-0388(2)AD 17/10/08 GBP SI 6500@1=6500 GBP IC 71500/78000
2008-11-20288aDIRECTOR APPOINTED COLIN RICHARD FULWELL
2008-11-10288aDIRECTOR APPOINTED MALCOLM BURTON
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN LEECH
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-25353LOCATION OF REGISTER OF MEMBERS
2007-01-16122£ IC 83500/71500 20/10/06 £ SR 12000@1=12000
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-0888(2)RAD 20/10/06--------- £ SI 27500@1=27500 £ IC 56000/83500
2006-12-0888(2)RAD 20/10/06--------- £ SI 4000@1=4000 £ IC 52000/56000
2006-11-20288bSECRETARY RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-04-05363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11CERTNMCOMPANY NAME CHANGED INDEPENDENT MOTOR CLAIMS SERVICE S (UK) PLC CERTIFICATE ISSUED ON 11/04/05
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18122£ SR 4000@1 29/05/03
2004-06-0888(2)RAD 31/03/02--------- £ SI 8000@1
2004-06-01363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-09-29288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-18288bDIRECTOR RESIGNED
2003-01-06288bDIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-13288bDIRECTOR RESIGNED
2001-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I.M.C.S. (UK) 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 I.M.C.S. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART RENT DEPOSIT DEED 2001-11-03 Outstanding BEDFORD PROJECTS LIMITED
RENT DEPOSIT DEED 1997-12-17 Outstanding GROWTH AND SECURED LIFE ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 I.M.C.S. (UK) LIMITED

Intangible Assets
Patents
We have not found any records of I.M.C.S. (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

I.M.C.S. (UK) LIMITED owns 1 domain names.

imcs.co.uk  

Trademarks
We have not found any records of I.M.C.S. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.M.C.S. (UK) 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 (82990 - Other business support service activities n.e.c.) as I.M.C.S. (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I.M.C.S. (UK) 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 I.M.C.S. (UK) 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 I.M.C.S. (UK) 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.