Company Information for IM EXPORT SERVICES LIMITED
49 ARTHUR STREET, INDUSTRIAL ESTATE, REDDITCH, LAKESIDE, B98 8JY,
|
Company Registration Number
05256129
Private Limited Company
Active |
Company Name | |
---|---|
IM EXPORT SERVICES LIMITED | |
Legal Registered Office | |
49 ARTHUR STREET INDUSTRIAL ESTATE REDDITCH LAKESIDE B98 8JY Other companies in CV37 | |
Company Number | 05256129 | |
---|---|---|
Company ID Number | 05256129 | |
Date formed | 2004-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851694109 |
Last Datalog update: | 2024-04-06 15:51:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLY JOHNSTON |
||
ROBERT JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES HUNT |
Company Secretary | ||
BENJAMIN JAMES FOWLER |
Director | ||
PAUL JAMES HUNTER |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IM FREIGHT FORWARDING LIMITED | Director | 2017-11-02 | CURRENT | 2014-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Notification of Moxhull Ltd as a person with significant control on 2023-05-30 | ||
CESSATION OF ROBERT JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM 49 Arthur Street 49, Arthur Street Redditch B98 8JY England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOE NOLAN | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY JOHNSTON / 27/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSTON / 27/03/2017 | |
AP01 | DIRECTOR APPOINTED MRS KELLY JOHNSTON | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER | |
TM02 | Termination of appointment of Paul James Hunt on 2014-12-10 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/13 FROM 82 Arthur Street Ind Estate Redditch Worcestershire B98 8DZ | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul James Hunt on 2012-08-22 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSTON / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FOWLER / 16/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HUNT / 01/10/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FOWLER / 16/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HUNT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES FOWLER / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 01/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 149 IPSLEY STREET SMALLWOOD REDDITCH WORCESTERSHIRE B98 7AA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/12/04--------- £ SI 99@1=99 £ IC 100/199 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 | |
88(2)R | AD 13/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1093226 | Active | Licenced property: 82 ARTHUR STREET REDDITCH GB B98 8DZ. Correspondance address: 49 ARTHUR STREET REDDITCH GB B98 8JY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1093226 | Active | Licenced property: 82 ARTHUR STREET REDDITCH GB B98 8DZ. Correspondance address: 49 ARTHUR STREET REDDITCH GB B98 8JY |
Proposal to Strike Off | 2011-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 222,188 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 232,800 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,825 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,094 |
Creditors and other liabilities
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 IM EXPORT SERVICES LIMITED
Cash Bank In Hand | 2012-06-30 | £ 25,004 |
---|---|---|
Current Assets | 2013-06-30 | £ 253,938 |
Current Assets | 2012-06-30 | £ 255,639 |
Debtors | 2013-06-30 | £ 248,926 |
Debtors | 2012-06-30 | £ 230,635 |
Shareholder Funds | 2013-06-30 | £ 40,199 |
Shareholder Funds | 2012-06-30 | £ 32,815 |
Stocks Inventory | 2013-06-30 | £ 5,000 |
Tangible Fixed Assets | 2013-06-30 | £ 10,274 |
Tangible Fixed Assets | 2012-06-30 | £ 12,070 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Grants To Outside Bodies |
Worcestershire County Council | |
|
Grants To Outside Bodies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IM EXPORT SERVICES LIMITED | Event Date | 2011-02-08 |
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. |