Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IM EXPORT SERVICES LIMITED
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 Overview

About Im Export Services Ltd
IM EXPORT SERVICES LIMITED was founded on 2004-10-12 and has its registered office in Redditch. The organisation's status is listed as "Active". Im Export Services 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
IM EXPORT SERVICES LIMITED
 
Legal Registered Office
49 ARTHUR STREET
INDUSTRIAL ESTATE
REDDITCH
LAKESIDE
B98 8JY
Other companies in CV37
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IM EXPORT 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 IM EXPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KELLY JOHNSTON
Director 2017-03-20
ROBERT JOHNSTON
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES HUNT
Company Secretary 2004-10-12 2014-12-10
BENJAMIN JAMES FOWLER
Director 2004-10-12 2014-12-10
PAUL JAMES HUNTER
Director 2004-10-12 2014-12-10
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-10-12 2004-10-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-10-12 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY JOHNSTON IM FREIGHT FORWARDING LIMITED Director 2017-11-02 CURRENT 2014-03-19 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-05-30Notification of Moxhull Ltd as a person with significant control on 2023-05-30
2023-05-30CESSATION OF ROBERT JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 49 Arthur Street 49, Arthur Street Redditch B98 8JY England
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-11-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-04AP01DIRECTOR APPOINTED JOE NOLAN
2020-01-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2017-10-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY JOHNSTON / 27/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSTON / 27/03/2017
2017-03-20AP01DIRECTOR APPOINTED MRS KELLY JOHNSTON
2016-10-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-11-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOWLER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER
2014-12-15TM02Termination of appointment of Paul James Hunt on 2014-12-10
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM 82 Arthur Street Ind Estate Redditch Worcestershire B98 8DZ
2012-12-24AR0112/10/12 ANNUAL RETURN FULL LIST
2012-11-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04CH01Director's details changed for Mr Paul James Hunt on 2012-08-22
2011-12-20AR0112/10/11 ANNUAL RETURN FULL LIST
2011-11-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0112/10/10 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSTON / 01/10/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FOWLER / 16/12/2010
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HUNT / 01/10/2010
2011-02-12DISS40DISS40 (DISS40(SOAD))
2011-02-09AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-08GAZ1FIRST GAZETTE
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FOWLER / 16/12/2010
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-10AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HUNT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES FOWLER / 01/10/2009
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 01/12/2007
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 01/06/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 149 IPSLEY STREET SMALLWOOD REDDITCH WORCESTERSHIRE B98 7AA
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-0988(2)RAD 01/12/04--------- £ SI 99@1=99 £ IC 100/199
2005-10-04225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2004-12-1588(2)RAD 13/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-29288bSECRETARY RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against IM EXPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IM EXPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IM EXPORT SERVICES LIMITED
Trademarks
We have not found any records of IM EXPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IM EXPORT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11-24 GBP £1,283 Grants To Outside Bodies
Worcestershire County Council 2015-06-25 GBP £2,136 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.

Outgoings
Business Rates/Property Tax
No properties were found where IM EXPORT SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIM EXPORT SERVICES LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IM EXPORT SERVICES 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 IM EXPORT SERVICES 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.