I.M. REGISTRARS LIMITED

I.M. REGISTRARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameI.M. REGISTRARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03425503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I.M. REGISTRARS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is I.M. REGISTRARS LIMITED located?

    Registered Office Address
    Management Block Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Huddersfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I.M. REGISTRARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for I.M. REGISTRARS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for I.M. REGISTRARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with updates

    4 pagesCS01

    Director's details changed for I M Directors Limited on Jan 15, 2025

    1 pagesCH02

    Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Registered office address changed from Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Claire Marie Cain as a director on Jan 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Grosvenor Secretaries Limited on Oct 12, 2022

    1 pagesCH04

    Director's details changed for I M Directors Limited on Oct 12, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020

    1 pagesCH04

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Marie Cain as a director on Jul 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Change of details for Hartley Investment Trust Limited as a person with significant control on Jun 01, 2017

    2 pagesPSC05

    Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF on Dec 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Who are the officers of I.M. REGISTRARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Secretary
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Legal FormLIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number007952C
    48247770001
    LEWIS, Alan James
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    EnglandBritish205158590001
    I M DIRECTORS LIMITED
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3425682
    55051730002
    NOAKES, David Anthony
    108 Iveson Drive
    LS16 6NS Leeds
    Secretary
    108 Iveson Drive
    LS16 6NS Leeds
    British54380850002
    CAIN, Claire Marie
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    West Yorkshire
    England
    Director
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    West Yorkshire
    England
    Isle Of ManBritish271690740001
    CHAMBERS, Linda Ruth
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    Director
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    British110982610001
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Director
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    NOAKES, David Anthony
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    Director
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    United KingdomBritish54380850004
    SMITH, Christopher Stephen
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritish153058430001

    Who are the persons with significant control of I.M. REGISTRARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Apr 06, 2016
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1742848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0