IMK AUTOMOTIVE LIMITED

IMK AUTOMOTIVE LIMITED

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

    Company NameIMK AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03932965
    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 IMK AUTOMOTIVE LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is IMK AUTOMOTIVE LIMITED located?

    Registered Office Address
    Unit 4 Weekley Wood Avenue
    NN14 1UD Kettering
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMK AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    I M KELLY AUTOMOTIVE LIMITEDMar 15, 2000Mar 15, 2000
    I.M. KELLY HOLDINGS LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for IMK AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for IMK AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for IMK AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    28 pagesAA

    Registration of charge 039329650007, created on Jul 30, 2025

    13 pagesMR01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gary Francis Hughes as a director on Sep 09, 2024

    1 pagesTM01

    Full accounts made up to Jan 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry-John Cole on Dec 10, 2022

    2 pagesCH01

    Full accounts made up to Jan 31, 2022

    30 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    28 pagesAA

    Director's details changed for Mr John Antony Matthews on Jul 19, 2021

    2 pagesCH01

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Barry-John John Cole as a director on Feb 26, 2021

    2 pagesAP01

    Appointment of Mr Gary Francis Hughes as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Geoff Louis Simmonds as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Jan 31, 2020

    28 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoff Louis Simmonds on Feb 25, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Gary Martin Hotchkies as a director on Nov 05, 2019

    2 pagesAP01

    Full accounts made up to Jan 31, 2019

    26 pagesAA

    Registration of charge 039329650006, created on Oct 21, 2019

    8 pagesMR01

    Who are the officers of IMK AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAEN, Luc
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    Director
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    BelgiumBelgian185671670001
    CHRISTIAEN, Martine
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    Director
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    BelgiumBelgian185672000001
    CHRISTIAEN, Nicky
    Trieststraat 38
    9960 Assenede
    Eca
    Oost-Vlaanderen
    Belgium
    Director
    Trieststraat 38
    9960 Assenede
    Eca
    Oost-Vlaanderen
    Belgium
    BelgiumBelgian213706640001
    COLE, Barry-John
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    Director
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    United KingdomBritish187911960003
    HOTCHKIES, Gary Martin
    Weekley Wood Avenue
    NN14 1UD Kettering
    Imka Unit 4
    Northampton
    United Kingdom
    Director
    Weekley Wood Avenue
    NN14 1UD Kettering
    Imka Unit 4
    Northampton
    United Kingdom
    United KingdomBritish264160200001
    MATTHEWS, John Antony
    The Pastures
    6 King Street
    LE14 3HA Nether Broughton
    Leics
    Director
    The Pastures
    6 King Street
    LE14 3HA Nether Broughton
    Leics
    EnglandBritish248509080001
    ECA NV
    9960
    Assenede
    Trieststraat 38
    Belgium
    Director
    9960
    Assenede
    Trieststraat 38
    Belgium
    Identification TypeOther Corporate Body or Firm
    Registration Number0421923670
    185670580001
    ROWLEY, Pamela
    16 Ashbourne Drive
    Desborough
    NN14 2XG Kettering
    Northamptonshire
    Secretary
    16 Ashbourne Drive
    Desborough
    NN14 2XG Kettering
    Northamptonshire
    British71573180001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ROXBURGHE HOUSE REGISTRARS LIMITED
    2nd Floor Roxburghe House
    273-287 Regent Street
    W1B 2AD London
    Secretary
    2nd Floor Roxburghe House
    273-287 Regent Street
    W1B 2AD London
    49253240002
    BAECKE, Audette
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    Director
    Trieststraat 38
    9960
    Assenede
    Eca Nv
    Belgium
    BelgiumBelgian185671490001
    BOWDEN, Anthony Paul
    Ravenstone 20 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    Director
    Ravenstone 20 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    EnglandBritish802160001
    DUCKERS, Steven
    10 Elwyn Road
    Meols
    CH47 7AP Wirral
    Merseyside
    Director
    10 Elwyn Road
    Meols
    CH47 7AP Wirral
    Merseyside
    British71268940002
    HUGHES, Gary Francis
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    Director
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    United KingdomBritish71269040001
    HUGHES, Gary Francis
    15 Burditt Close
    Rothwell
    NN14 6LD Kettering
    Northamptonshire
    Director
    15 Burditt Close
    Rothwell
    NN14 6LD Kettering
    Northamptonshire
    United KingdomBritish71269040001
    LEONARD, Simon, Dr
    Orion Way
    Kettering Business Park
    NN15 6NL Kettering
    Im Kelly Automotive Ltd
    Northants
    England
    Director
    Orion Way
    Kettering Business Park
    NN15 6NL Kettering
    Im Kelly Automotive Ltd
    Northants
    England
    EnglandBritish164392340001
    MARSTON, Nevil
    Trevor Road
    LE10 1JD Hinckley
    19
    Leicestershire
    Director
    Trevor Road
    LE10 1JD Hinckley
    19
    Leicestershire
    British131867480001
    OLIVER, Gordon Colin
    16 Epsom Lane South
    KT20 5SX Tadworth
    Surrey
    Director
    16 Epsom Lane South
    KT20 5SX Tadworth
    Surrey
    EnglandBritish7664890001
    SIMMONDS, Geoff Louis
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    Director
    Weekley Wood Avenue
    NN14 1UD Kettering
    Unit 4
    Northamptonshire
    United Kingdom
    EnglandBritish196926550003
    WHITE, John
    Cedar Court
    Shilton Road
    LE9 8ND Barwell
    Apartment 9
    Leicestershire
    Director
    Cedar Court
    Shilton Road
    LE9 8ND Barwell
    Apartment 9
    Leicestershire
    EnglandBritish198386310001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of IMK AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luc Christiaen
    Trieststraat 38
    9960 Assenede
    Eca Nv
    Belgium
    Apr 06, 2016
    Trieststraat 38
    9960 Assenede
    Eca Nv
    Belgium
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Martine Christiaen
    Trieststraat 38
    9960 Assenede
    Eca Nv
    Belgium
    Apr 06, 2016
    Trieststraat 38
    9960 Assenede
    Eca Nv
    Belgium
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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