Company Information for IMAC BUILDING SERVICES LTD
CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ,
|
Company Registration Number
06552730
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IMAC BUILDING SERVICES LTD | |
Legal Registered Office | |
CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ Other companies in DA1 | |
Company Number | 06552730 | |
---|---|---|
Company ID Number | 06552730 | |
Date formed | 2008-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929972366 |
Last Datalog update: | 2024-03-06 06:11:54 |
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 |
---|---|---|
SAMANTHA INGRAM |
||
IAN JOHN MACKMURDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CKR SECRETARIES LTD |
Company Secretary | ||
CKR DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ian Johm Mackmurdie on 2011-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA INGRAM on 2011-06-22 | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Johm Mackmurdie on 2010-03-30 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA INGRAM / 27/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKMURDIE / 27/04/2009 | |
363a | Return made up to 02/04/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 74-76 WEST STREET ERITH KENT DA8 1AF ENGLAND | |
88(2) | AD 02/04/08 GBP SI 100@1=100 GBP IC 1/101 | |
288a | SECRETARY APPOINTED SAMANTHA INGRAM | |
288b | APPOINTMENT TERMINATED DIRECTOR CKR DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CKR SECRETARIES LTD | |
288a | DIRECTOR APPOINTED MR IAN JOHM MACKMURDIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 39,544 |
---|
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 IMAC BUILDING SERVICES LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 66,318 |
Current Assets | 2012-05-01 | £ 88,185 |
Debtors | 2012-05-01 | £ 21,867 |
Fixed Assets | 2012-05-01 | £ 18,509 |
Shareholder Funds | 2012-05-01 | £ 67,150 |
Tangible Fixed Assets | 2012-05-01 | £ 18,509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as IMAC BUILDING SERVICES LTD are:
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. |