I.M. DIRECTORS LIMITED
Overview
| Company Name | I.M. DIRECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03425682 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I.M. DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is I.M. DIRECTORS LIMITED located?
| Registered Office Address | Management Block Globe Mills Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for I.M. DIRECTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for I.M. DIRECTORS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for I.M. DIRECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with updates | 4 pages | CS01 | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Claire Marie Cain as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Oct 12, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Marie Cain as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on Oct 13, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Termination of appointment of Claire Marie Cain as a director on Sep 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan James Lewis as a director on Sep 11, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Who are the officers of I.M. DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
| LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | England | British | 205158590001 | |||||||||||||
| NOAKES, David Anthony | Secretary | 21 Town Street Old Malton YO17 7HB Malton North Yorkshire | British | 54380850004 | ||||||||||||||
| CAIN, Claire Marie | Director | Greenside Lane BD8 9TF Bradford Cumberland House England | Isle Of Man | British | 271690740001 | |||||||||||||
| CAIN, Claire Marie | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 154441550001 | |||||||||||||
| CHAMBERS, Linda Ruth | Director | 10 Twining Brook Road SK8 5PU Cheadle Hulme Cheshire | British | 110982610001 | ||||||||||||||
| MURRAY, Allan Moreland | Director | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| NOAKES, David Anthony | Director | 108 Iveson Drive LS16 6NS Leeds | British | 54380850002 | ||||||||||||||
| SMITH, Christopher Stephen | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 153058430001 |
Who are the persons with significant control of I.M. DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartley Investment Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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