IMCO SECRETARY LIMITED

IMCO SECRETARY LIMITED

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

    Company NameIMCO SECRETARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04449984
    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 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 AddressNo

    What were the previous names of IMCO SECRETARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (112002) LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for IMCO SECRETARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for IMCO SECRETARY LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for IMCO SECRETARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Appointment of Mrs Gurminder Kaur Nijjar as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Bruce Islay Macmillan as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jayne Garth as a director on Mar 10, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Termination of appointment of Laurence Michael Gavin as a director on Aug 27, 2020

    1 pagesTM01

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Bruce Islay Macmillan as a director on Apr 23, 2018

    2 pagesAP01

    Termination of appointment of Kevin Gerard Cunningham as a secretary on Aug 31, 2017

    1 pagesTM02

    Termination of appointment of Kevin Gerard Cunningham as a director on Jul 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Who are the officers of IMCO SECRETARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUR NIJJAR, Gurminder
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    Director
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    EnglandBritish308976980001
    WALKER, Andrew James
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    Director
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    United KingdomBritish105381020001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Secretary
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British72052540003
    CUNNINGHAM, Kevin Gerard
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Secretary
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    British91193580001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British50767140001
    AINSWORTH, Matthew Robert
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    Uk
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    Uk
    United KingdomBritish175146400001
    ATKINSON, Julie
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish141162250001
    BEECH, David Andrew
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    Director
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    United KingdomBritish141162490001
    BELLAMY, Peter Gordon
    Corner Croft 1 Drury Lane
    Dore
    S17 3GG Sheffield
    South Yorkshire
    Director
    Corner Croft 1 Drury Lane
    Dore
    S17 3GG Sheffield
    South Yorkshire
    United KingdomBritish93257610001
    BULLOCK, James Andrew Douglas
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish141741460001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British72052540003
    COATES, Simon Cornelius
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish93257750001
    CROPLEY, Andrea Jayne
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    Uk
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    Uk
    UkBritish142403570001
    CUERDEN, Simon Paul
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    UkBritish105380880004
    CUNNINGHAM, Kevin Gerard
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish91193580001
    GARTH, Emma Jayne
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish199207830001
    GAVIN, Laurence Michael
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish168458720001
    GOULDING, Nicholas
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish115569070001
    HOLLAND, Martyn
    1 Hillcote Close
    S10 3PT Sheffield
    South Yorkshire
    Director
    1 Hillcote Close
    S10 3PT Sheffield
    South Yorkshire
    EnglandBritish142153920001
    JELLY, John Michael
    Gilleyfield Farm
    Vicarage Lane Dore
    S17 3DY Sheffield
    South Yorkshire
    Director
    Gilleyfield Farm
    Vicarage Lane Dore
    S17 3DY Sheffield
    South Yorkshire
    EnglandBritish82976150001
    JOHNSON, Paul
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    United KingdomBritish141162860001
    JONES, Helena
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish100368580001
    MACMILLAN, Bruce Islay
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    Director
    4 Wellington Place
    LS1 4AP Leeds
    C/O Irwin Mitchell Llp
    United Kingdom
    EnglandBritish188705940001
    NEAL, Robert Anthony
    Flat 3
    19 Lenton Avenue
    NG7 1DX Nottingham
    Director
    Flat 3
    19 Lenton Avenue
    NG7 1DX Nottingham
    United KingdomBritish99436430004
    PERSSE, Edward Henry Michael
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish120682440001
    ROBERTS, Thomas Ian
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Llp
    West Yorkshire
    EnglandBritish38222760005
    WILLIAMS, David
    Manor House
    Stretton Hall
    LE2 4QX Oadby
    Director
    Manor House
    Stretton Hall
    LE2 4QX Oadby
    British4301510005

    Who are the persons with significant control of IMCO SECRETARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millsands
    S3 8DT Sheffield
    2
    England
    Apr 06, 2016
    Millsands
    S3 8DT Sheffield
    2
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberOc343897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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