IMH MECHANICAL HANDLING LIMITED
Overview
Company Name | IMH MECHANICAL HANDLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08386986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMH MECHANICAL HANDLING LIMITED?
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is IMH MECHANICAL HANDLING LIMITED located?
Registered Office Address | Jst, 5 Higham Road NN9 6AN Chelveston Northamptonshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMH MECHANICAL HANDLING LIMITED?
Company Name | From | Until |
---|---|---|
ISIS MECHANICAL HANDLING LIMITED | Sep 18, 2013 | Sep 18, 2013 |
ISIS COMMERCIAL SOLUTIONS LIMITED | Feb 04, 2013 | Feb 04, 2013 |
What are the latest accounts for IMH MECHANICAL HANDLING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest confirmation statement for IMH MECHANICAL HANDLING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 18, 2016 |
Next Confirmation Statement Due | Oct 02, 2016 |
Overdue | Yes |
What is the status of the latest annual return for IMH MECHANICAL HANDLING LIMITED?
Annual Return |
|
---|
What are the latest filings for IMH MECHANICAL HANDLING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Jason Allen Kew as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
Termination of appointment of Clive Robert Ferris as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shaun Alan Watts as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Stephen Kew as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Allen Kew as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , Eagle Ironworks 55 Cumberland Street, Hull, HU2 0PQ to Jst, 5 Higham Road Chelveston Northamptonshire NN9 6AN on Nov 05, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed isis mechanical handling LIMITED\certificate issued on 09/09/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from , 55 Eagle Ironworks, 55 Cumberland Street, Hull, HU2 0PQ, England on Apr 01, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from , Halifax House 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom on Apr 01, 2014 | 1 pages | AD01 | ||||||||||||||
Registration of charge 083869860002 | 23 pages | MR01 | ||||||||||||||
Registration of charge 083869860001 | 56 pages | MR01 | ||||||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2013
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed isis commercial solutions LIMITED\certificate issued on 18/09/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Iain Gillard as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of IMH MECHANICAL HANDLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEW, David Stephen | Director | NN9 6AN Chelveston 5 Higham Road Northamptonshire United Kingdom | United Kingdom | British | Company Director | 36976280003 | ||||
FERRIS, Clive Robert | Director | 30-34 George Street HU1 3AJ Hull Halifax House Humberside United Kingdom | United Kingdom | British | Director | 34477840001 | ||||
GILLARD, Iain Stuart | Director | 30-34 George Street HU1 3AJ Hull Halifax House Humberside United Kingdom | United Kingdom | British | Director | 84442690001 | ||||
KEW, Jason Allen | Director | NN9 6AN Chelveston 5 Kimbolton Road Northamptonshire United Kingdom | United Kingdom | British | Company Director | 56282210005 | ||||
WATTS, Shaun Alan | Director | 30-34 George Street HU1 3AJ Hull Halifax House Humberside United Kingdom | England | English | Director | 61911980003 |
Does IMH MECHANICAL HANDLING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 24, 2013 Delivered On Nov 01, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 20, 2013 Delivered On Sep 26, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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