IMCO SECRETARY LIMITED
Overview
| Company Name | IMCO SECRETARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04449984 |
| 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 IMCO SECRETARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMCO SECRETARY LIMITED located?
| Registered Office Address | C/O Irwin Mitchell Llp 4 Wellington Place LS1 4AP Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMCO SECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (112002) LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for IMCO SECRETARY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for IMCO SECRETARY LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for IMCO SECRETARY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Mrs Gurminder Kaur Nijjar as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bruce Islay Macmillan as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ to C/O Irwin Mitchell Llp 4 Wellington Place Leeds LS1 4AP on Jan 17, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Garth as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Termination of appointment of Laurence Michael Gavin as a director on Aug 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bruce Islay Macmillan as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kevin Gerard Cunningham as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||
Termination of appointment of Kevin Gerard Cunningham as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Who are the officers of IMCO SECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUR NIJJAR, Gurminder | Director | 4 Wellington Place LS1 4AP Leeds C/O Irwin Mitchell Llp United Kingdom | England | British | 308976980001 | |||||
| WALKER, Andrew James | Director | 4 Wellington Place LS1 4AP Leeds C/O Irwin Mitchell Llp United Kingdom | United Kingdom | British | 105381020001 | |||||
| CLARK, Ross Mckenzie | Secretary | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 72052540003 | ||||||
| CUNNINGHAM, Kevin Gerard | Secretary | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | British | 91193580001 | ||||||
| UPRICHARD, Andrew | Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 50767140001 | ||||||
| AINSWORTH, Matthew Robert | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire Uk | United Kingdom | British | 175146400001 | |||||
| ATKINSON, Julie | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 141162250001 | |||||
| BEECH, David Andrew | Director | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire | United Kingdom | British | 141162490001 | |||||
| BELLAMY, Peter Gordon | Director | Corner Croft 1 Drury Lane Dore S17 3GG Sheffield South Yorkshire | United Kingdom | British | 93257610001 | |||||
| BULLOCK, James Andrew Douglas | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 141741460001 | |||||
| CLARK, Ross Mckenzie | Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 72052540003 | ||||||
| COATES, Simon Cornelius | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 93257750001 | |||||
| CROPLEY, Andrea Jayne | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire Uk | Uk | British | 142403570001 | |||||
| CUERDEN, Simon Paul | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | Uk | British | 105380880004 | |||||
| CUNNINGHAM, Kevin Gerard | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 91193580001 | |||||
| GARTH, Emma Jayne | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 199207830001 | |||||
| GAVIN, Laurence Michael | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 168458720001 | |||||
| GOULDING, Nicholas | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 115569070001 | |||||
| HOLLAND, Martyn | Director | 1 Hillcote Close S10 3PT Sheffield South Yorkshire | England | British | 142153920001 | |||||
| JELLY, John Michael | Director | Gilleyfield Farm Vicarage Lane Dore S17 3DY Sheffield South Yorkshire | England | British | 82976150001 | |||||
| JOHNSON, Paul | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | United Kingdom | British | 141162860001 | |||||
| JONES, Helena | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 100368580001 | |||||
| MACMILLAN, Bruce Islay | Director | 4 Wellington Place LS1 4AP Leeds C/O Irwin Mitchell Llp United Kingdom | England | British | 188705940001 | |||||
| NEAL, Robert Anthony | Director | Flat 3 19 Lenton Avenue NG7 1DX Nottingham | United Kingdom | British | 99436430004 | |||||
| PERSSE, Edward Henry Michael | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 120682440001 | |||||
| ROBERTS, Thomas Ian | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Llp West Yorkshire | England | British | 38222760005 | |||||
| WILLIAMS, David | Director | Manor House Stretton Hall LE2 4QX Oadby | British | 4301510005 |
Who are the persons with significant control of IMCO SECRETARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Irwin Mitchell Llp | Apr 06, 2016 | Millsands S3 8DT Sheffield 2 England | 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