IMK AUTOMOTIVE LIMITED
Overview
| Company Name | IMK AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03932965 |
| 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 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 Address | No |
What were the previous names of IMK AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| I M KELLY AUTOMOTIVE LIMITED | Mar 15, 2000 | Mar 15, 2000 |
| I.M. KELLY HOLDINGS LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for IMK AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for IMK AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for IMK AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 28 pages | AA | ||||||||||
Registration of charge 039329650007, created on Jul 30, 2025 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Francis Hughes as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Barry-John Cole on Dec 10, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Mr John Antony Matthews on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Barry-John John Cole as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Francis Hughes as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoff Louis Simmonds as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Geoff Louis Simmonds on Feb 25, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Gary Martin Hotchkies as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2019 | 26 pages | AA | ||||||||||
Registration of charge 039329650006, created on Oct 21, 2019 | 8 pages | MR01 | ||||||||||
Who are the officers of IMK AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTIAEN, Luc | Director | Trieststraat 38 9960 Assenede Eca Nv Belgium | Belgium | Belgian | 185671670001 | |||||||||
| CHRISTIAEN, Martine | Director | Trieststraat 38 9960 Assenede Eca Nv Belgium | Belgium | Belgian | 185672000001 | |||||||||
| CHRISTIAEN, Nicky | Director | Trieststraat 38 9960 Assenede Eca Oost-Vlaanderen Belgium | Belgium | Belgian | 213706640001 | |||||||||
| COLE, Barry-John | Director | Weekley Wood Avenue NN14 1UD Kettering Unit 4 Northamptonshire United Kingdom | United Kingdom | British | 187911960003 | |||||||||
| HOTCHKIES, Gary Martin | Director | Weekley Wood Avenue NN14 1UD Kettering Imka Unit 4 Northampton United Kingdom | United Kingdom | British | 264160200001 | |||||||||
| MATTHEWS, John Antony | Director | The Pastures 6 King Street LE14 3HA Nether Broughton Leics | England | British | 248509080001 | |||||||||
| ECA NV | Director | 9960 Assenede Trieststraat 38 Belgium |
| 185670580001 | ||||||||||
| ROWLEY, Pamela | Secretary | 16 Ashbourne Drive Desborough NN14 2XG Kettering Northamptonshire | British | 71573180001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ROXBURGHE HOUSE REGISTRARS LIMITED | Secretary | 2nd Floor Roxburghe House 273-287 Regent Street W1B 2AD London | 49253240002 | |||||||||||
| BAECKE, Audette | Director | Trieststraat 38 9960 Assenede Eca Nv Belgium | Belgium | Belgian | 185671490001 | |||||||||
| BOWDEN, Anthony Paul | Director | Ravenstone 20 Queensgate Bramhall SK7 1JT Stockport Cheshire | England | British | 802160001 | |||||||||
| DUCKERS, Steven | Director | 10 Elwyn Road Meols CH47 7AP Wirral Merseyside | British | 71268940002 | ||||||||||
| HUGHES, Gary Francis | Director | Weekley Wood Avenue NN14 1UD Kettering Unit 4 Northamptonshire United Kingdom | United Kingdom | British | 71269040001 | |||||||||
| HUGHES, Gary Francis | Director | 15 Burditt Close Rothwell NN14 6LD Kettering Northamptonshire | United Kingdom | British | 71269040001 | |||||||||
| LEONARD, Simon, Dr | Director | Orion Way Kettering Business Park NN15 6NL Kettering Im Kelly Automotive Ltd Northants England | England | British | 164392340001 | |||||||||
| MARSTON, Nevil | Director | Trevor Road LE10 1JD Hinckley 19 Leicestershire | British | 131867480001 | ||||||||||
| OLIVER, Gordon Colin | Director | 16 Epsom Lane South KT20 5SX Tadworth Surrey | England | British | 7664890001 | |||||||||
| SIMMONDS, Geoff Louis | Director | Weekley Wood Avenue NN14 1UD Kettering Unit 4 Northamptonshire United Kingdom | England | British | 196926550003 | |||||||||
| WHITE, John | Director | Cedar Court Shilton Road LE9 8ND Barwell Apartment 9 Leicestershire | England | British | 198386310001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of IMK AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Luc Christiaen | Apr 06, 2016 | Trieststraat 38 9960 Assenede Eca Nv Belgium | No |
Nationality: Belgian Country of Residence: Belgium | |||
Natures of Control
| |||
| Martine Christiaen | Apr 06, 2016 | Trieststraat 38 9960 Assenede Eca Nv Belgium | No |
Nationality: Belgian Country of Residence: Belgium | |||
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